Search icon

BLUEWATER BAY DENTAL, P.A. - Florida Company Profile

Company Details

Entity Name: BLUEWATER BAY DENTAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUEWATER BAY 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: 06 Feb 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Aug 2008 (17 years ago)
Document Number: P01000014272
FEI/EIN Number 593696410

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

Address: 4400 EAST HIGHWAY 20, SUITE 101, MERCHANT'S WALK, NICEVILLE, FL, 32578
Mail Address: 4400 EAST HIGHWAY 20, SUITE 101, MERCHANT'S WALK, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMILEOLOGY 401(K) PLAN 2023 593696410 2024-09-23 BLUEWATER BAY DENTAL, P.A. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 8508974488
Plan sponsor’s address 4400 E HIGHWAY 20, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
SMILEOLOGY 401(K) PLAN 2022 593696410 2023-10-07 BLUEWATER BAY DENTAL, P.A. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 8508974488
Plan sponsor’s address 4400 E HIGHWAY 20, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2023-10-07
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
SMILEOLOGY 401(K) PLAN 2021 593696410 2022-09-20 BLUEWATER BAY DENTAL, P.A. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 8508974488
Plan sponsor’s address 4400 E HIGHWAY 20, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing LOVELYN SILVA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BROUTIN OLIVIER Director 4400 E. HWY. 20, STE. 101, MERCHANT'S WALK, NICEVILLE, FL, 32578
BROUTIN OLIVIER Agent 4400 EAST HIGHWAY 20, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000064696 SMILEOLOGY ACTIVE 2022-05-25 2027-12-31 - 4400 EAST HIGHWAY 20,SUITE 101, NICEVILLE, FL, 32578
G19000068283 SMILEOLOGY EXPIRED 2019-06-17 2024-12-31 - 4400 EAST HIGHWAY 20, SUITE 101, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2008-08-14 BLUEWATER BAY DENTAL, P.A. -
NAME CHANGE AMENDMENT 2005-02-03 BROUTIN INSTITUTE FOR AESTHETIC DENTISTRY, P.A. -
CANCEL ADM DISS/REV 2003-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-11-06 BROUTIN, OLIVIER -
REGISTERED AGENT ADDRESS CHANGED 2002-11-06 4400 EAST HIGHWAY 20, SUITE 101, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-01-30

Date of last update: 01 May 2025

Sources: Florida Department of State