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 |
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 |
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 |
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 | - |
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