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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-23 |
Name of individual signing | MICHAEL VANDERFORD |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 | - |
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