Search icon

DR. DAVID A. BENNETT, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: DR. DAVID A. BENNETT, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. DAVID A. BENNETT, 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: 22 Jan 2001 (24 years ago)
Document Number: P01000008209
FEI/EIN Number 651077289

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

Address: 10305 NW 41ST STREET, STE: #207, DORAL, FL, 33178, US
Mail Address: 10305 NW 41ST STREET, STE: #207, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT DAVID ADr. President 10305 N.W. 41st Street, Doral, FL, 33178
LM CORPORATE SERVICES Agent 2300 W 84th St Suite 311, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-10 LM CORPORATE SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 2300 W 84th St Suite 311, Hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 10305 NW 41ST STREET, STE: #207, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2010-03-11 10305 NW 41ST STREET, STE: #207, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State