Entity Name: | OCEAN BREEZE DENTAL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OCEAN BREEZE DENTAL, 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: | 17 Jul 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Jan 2011 (14 years ago) |
Document Number: | P00000069052 |
FEI/EIN Number |
593667021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 817 WESTPORT DRIVE, ROCKLEDGE, FL, 32955 |
Mail Address: | 817 WESTPORT DRIVE, ROCKLEDGE, FL, 32955 |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wetmore Jason Dr. | Agent | 817 WESTPORT DRIVE, ROCKLEDGE, FL, 32955 |
Jason Wetmore DMD | President | 817 westport drive, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-05-16 | Wetmore, Jason, Dr. | - |
NAME CHANGE AMENDMENT | 2011-01-12 | OCEAN BREEZE DENTAL, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-18 | 817 WESTPORT DRIVE, ROCKLEDGE, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2006-07-13 | 817 WESTPORT DRIVE, ROCKLEDGE, FL 32955 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-13 | 817 WESTPORT DRIVE, ROCKLEDGE, FL 32955 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-01-18 |
AMENDED ANNUAL REPORT | 2015-05-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State