Search icon

DENTAL SERVICE AGENTS, INC. - Florida Company Profile

Company Details

Entity Name: DENTAL SERVICE AGENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENTAL SERVICE AGENTS, INC. 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: 21 May 1986 (39 years ago)
Document Number: J15881
FEI/EIN Number 592704274

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19 W. FLAGLER STREET, #711, MIAMI, FL, 33130, US
Mail Address: 19 W. FLAGLER STREET, #711, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDLUS, BURT E. Agent 19 W FLAGLER STREET, MIAMI, FL, 33130
REDLUS BURT E President 19 W. FLAGLER ST., #711, MIAMI, FL, 33130
REDLUS BURT E Director 19 W. FLAGLER ST., #711, MIAMI, FL, 33130
REDLLUS CAROLE M Vice President 19 W. FLAGLER STREET, MIAMI, FL, 33130
REDLLUS CAROLE M Director 19 W. FLAGLER STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-24 19 W FLAGLER STREET, 711, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 19 W. FLAGLER STREET, #711, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2006-04-24 19 W. FLAGLER STREET, #711, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State