Search icon

PRO DENTS, INC. - Florida Company Profile

Company Details

Entity Name: PRO DENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO DENTS, INC. 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 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: P04000083639
FEI/EIN Number 201163771

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

Address: 6130 105th Ave, Pinellas Park, FL, 33782, US
Mail Address: 6130 105th Ave, Pinellas Park, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER CHARLES J President 6130 105th Ave, Pinellas Park, FL, 33782
FISHER CATHY M Vice President 6130 105th Ave, Pinellas Park, FL, 33782
FISHER Cathy Secretary 6130 105th Ave, Pinellas Park, FL, 33782
FISHER CHARLES Treasurer 6131 105th Ave, Pinellas Park, FL, 33782
FISHER CATHY Agent 6130 105th Ave, Pinellas Park, FL, 33782

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 6130 105th Ave, Pinellas Park, FL 33782 -
CHANGE OF MAILING ADDRESS 2020-06-28 6130 105th Ave, Pinellas Park, FL 33782 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 6130 105th Ave, Pinellas Park, FL 33782 -
REGISTERED AGENT NAME CHANGED 2019-04-22 FISHER, CATHY -
AMENDMENT 2018-11-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-22
Amendment 2018-11-26
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State