Search icon

DR. SMILE, P.A. - Florida Company Profile

Company Details

Entity Name: DR. SMILE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. SMILE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000044287
FEI/EIN Number 651005875

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

Address: 7420 N. W. 5TH ST., SUITE 101, PLANTATION, FL, 33317, US
Mail Address: 50 SOUTH COMPASS DR., FORT LAUDERDALE, FL, 33308, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINE PHILIP A President 1600 E ATLANTIC BLVD., POMPANO BEACH, FL, 33060
PINE PHILIP A Secretary 1600 E ATLANTIC BLVD., POMPANO BEACH, FL, 33060
PINE PHILIP A Treasurer 1600 E ATLANTIC BLVD., POMPANO BEACH, FL, 33060
PINE PHILIP A Director 1600 E ATLANTIC BLVD., POMPANO BEACH, FL, 33060
Pine Colleen M co 50 S. Compass Dr, Ft.Lauderdale, FL, 33308
Pine Colleen M o 50 S. Compass Dr, Ft.Lauderdale, FL, 33308
PINE PHILIP A Agent 1600 E ATLANTIC BLVD., POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000031688 PLANTATION PARK DENTAL ASSOCIATES EXPIRED 2010-04-09 2015-12-31 - 7420 NW 5TH STREET, SUITE 101, PLANTATION, FL, 33317, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-19 7420 N. W. 5TH ST., SUITE 101, PLANTATION, FL 33317 -
NAME CHANGE AMENDMENT 2010-03-29 DR. SMILE, P.A. -
CHANGE OF MAILING ADDRESS 2008-04-09 7420 N. W. 5TH ST., SUITE 101, PLANTATION, FL 33317 -
CANCEL ADM DISS/REV 2007-08-31 - -
REGISTERED AGENT NAME CHANGED 2007-08-31 PINE, PHILIP A -
REGISTERED AGENT ADDRESS CHANGED 2007-08-31 1600 E ATLANTIC BLVD., POMPANO BEACH, FL 33060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000505627 TERMINATED 1000000603729 BROWARD 2014-03-31 2024-05-01 $ 521.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000293358 TERMINATED 1000000322474 BROWARD 2013-02-04 2023-02-06 $ 652.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000574518 TERMINATED 1000000433244 BROWARD 2013-01-31 2023-03-13 $ 1,658.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000210158 TERMINATED 1000000210012 BROWARD 2011-03-31 2021-04-06 $ 475.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-03-19
Name Change 2010-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State