Search icon

THE SMILE CENTER OF TAMPA BAY A P.A. - Florida Company Profile

Company Details

Entity Name: THE SMILE CENTER OF TAMPA BAY A P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SMILE CENTER OF TAMPA BAY A 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 May 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P02000055276
FEI/EIN Number 020601018

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

Address: 5454 CENTRAL AVE STE B, ST PETERSBURG, FL, 33707
Mail Address: 5454 CENTRAL AVE STE B, ST PETERSBURG, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODSKY NEIL M Agent 5454 CENTRAL AVE STE B, ST PETERSBURG, FL, 33707
BRODSKY NEIL M President 5454 CENTRAL AVE STE B, ST PETERSBURG, FL, 33707
FINOCCHI RICHARD J Vice President 28100 US 19 N STE 400, CLEARWATER, FL, 33761
COHEN MELVIN H Treasurer 28100 US 19 N, CLEARWATER, FL, 33761
FINOCCHI AMY Treasurer 28100 US 19 N, CLEARWATER, FL, 33761
COHN JAN Secretary 28100 US 19 N, CLEARWATER, FL, 33761
BRODSKY CINDY M Secretary 5454 CENTRAL AVE STE B, ST PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-04-23
Domestic Profit 2002-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State