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 |
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 |
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 |
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 | - | - |
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 |
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