Entity Name: | ARNOLD M. SHEIR, D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARNOLD M. SHEIR, D.D.S., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Oct 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 2016 (9 years ago) |
Document Number: | 590114 |
FEI/EIN Number |
591849907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 276 NW 97TH AVE, PLANTATION, FL, 33324 |
Mail Address: | 276 NW 97TH AVE, PLANTATION, FL, 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEIR ARNOLD | Director | 276 NW 97TH AVE, PLANTATION, FL, 33324 |
Sheir Arnold MDr. | Agent | 276 NW 97TH AVE, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-03-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | Sheir, Arnold M, Dr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-23 | 276 NW 97TH AVE, PLANTATION, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-23 | 276 NW 97TH AVE, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2012-02-23 | 276 NW 97TH AVE, PLANTATION, FL 33324 | - |
CANCEL ADM DISS/REV | 2008-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2005-08-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-15 |
REINSTATEMENT | 2016-03-08 |
ANNUAL REPORT | 2014-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State