Entity Name: | ROY C. BLAKE, III, DDS, MSD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROY C. BLAKE, III, DDS, MSD, 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: | 04 Aug 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Nov 2016 (8 years ago) |
Document Number: | P04000113951 |
FEI/EIN Number |
201890353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Central Blvd, Suite A, Jupiter, FL, 33458, US |
Mail Address: | 200 Central Blvd, Suite A, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blake Roy CIII | Director | 200 Central Blvd, Jupiter, FL, 33458 |
Blake Roy CIII | Agent | 200 Central Blvd, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-29 | Blake , Roy C, III | - |
CHANGE OF MAILING ADDRESS | 2022-02-17 | 200 Central Blvd, Suite A, Jupiter, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-17 | 200 Central Blvd, Suite A, Jupiter, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-17 | 200 Central Blvd, Suite A, Jupiter, FL 33458 | - |
AMENDMENT | 2016-11-18 | - | - |
REINSTATEMENT | 2011-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2006-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-20 |
Amendment | 2016-11-18 |
ANNUAL REPORT | 2016-03-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1839577306 | 2020-04-28 | 0455 | PPP | 200 S Central Blvd, Jupiter, FL, 33458 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State