Search icon

DALINDA CANELA-PICHARDO, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: DALINDA CANELA-PICHARDO, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALINDA CANELA-PICHARDO, 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: 24 Jan 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Nov 2009 (15 years ago)
Document Number: P01000008914
FEI/EIN Number 65-1070114

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

Address: 603 N. FEDERAL HIGHWAY, STE 2, HOLLYWOOD, FL, 33020
Mail Address: 10070 NW 13 ST, PLANTATION, FL, 33322
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANELA-PICHARDO DALINDA D Director 10070 NW 13TH ST., PLANTATION, FL, 33322
CANELA-PICHARDO DALINDA D Agent 10070 NW 13TH ST., PLANTATION, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113228 CANELA DENTAL EXPIRED 2017-10-13 2022-12-31 - 603 N FEDERAL STE 2, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 603 N. FEDERAL HIGHWAY, STE 2, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 10070 NW 13TH ST., PLANTATION, FL 33322 -
CANCEL ADM DISS/REV 2009-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-05-01 603 N. FEDERAL HIGHWAY, STE 2, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State