Entity Name: | DOUGLAS M. ADEL, D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOUGLAS M. ADEL, 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: | 13 Dec 1989 (35 years ago) |
Document Number: | L36570 |
FEI/EIN Number |
592981898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14211 NW 150TH AVE, ALACHUA, FL, 32615, US |
Mail Address: | PO BOX 2047, ALACHUA, FL, 32616 |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADEL LISA S | Agent | 151 SW 136TH ST, NEWBERRY, FL, 32669 |
ADEL, DOUGLAS M. | President | 14211 NW 150TH AVE, ALACHUA, FL, 32615 |
ADEL, LISA S. | Vice President | P.O. BOX 2047, ALACHUA, FL, 32616 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-02-01 | 14211 NW 150TH AVE, ALACHUA, FL 32615 | - |
CHANGE OF MAILING ADDRESS | 2006-01-27 | 14211 NW 150TH AVE, ALACHUA, FL 32615 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-27 | ADEL, LISA SMRS | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-27 | 151 SW 136TH ST, NEWBERRY, FL 32669 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State