Search icon

MAYCO DENTAL, P.A. - Florida Company Profile

Company Details

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

MAYCO 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: 22 Oct 2004 (21 years ago)
Document Number: P04000145798
FEI/EIN Number 201800497

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

Address: 9449 SHERIDAN ST, STE A, HOLLYWOOD, FL, 33024
Mail Address: 9449 SHERIDAN ST, STE A, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAYCO DENTAL, P.A. 2022 201800497 2023-05-02 MAYCO DENTAL, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 9544015707
Plan sponsor’s address 9449 SHERIDAN ST, SUITE A, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
MAYCO DENTAL, P.A. 2021 201800497 2022-07-04 MAYCO DENTAL, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 9544015707
Plan sponsor’s address 9449 SHERIDAN ST, SUITE A, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2022-07-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
MAYCO DENTAL, P.A. 2020 201800497 2021-07-19 MAYCO DENTAL, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 9544015707
Plan sponsor’s address 9449 SHERIDAN ST, SUITE A, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing RICHARD COREY
Valid signature Filed with authorized/valid electronic signature
MAYCO DENTAL, P.A. 2019 201800497 2021-07-21 MAYCO DENTAL, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 9544015707
Plan sponsor’s address 9449 SHERIDAN ST, SUITE A, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing RICHARD COREY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
YAZJI-COREY MAY President 351 S.W. 187 AVENUE, PEMBROKE PINES, FL, 33029
COREY RICHARD P Agent 351 S.W. 187 AVENUE, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000094652 MIRACLE DENTAL CENTER ACTIVE 2021-07-20 2026-12-31 - 9449 SHERIDAN STREET, SUITE A, HOLLYWOOD, FL, 33024
G19000124271 MIRACLE DENTISTRY ACTIVE 2019-11-20 2029-12-31 - 351 SW 187 AVE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-06 9449 SHERIDAN ST, STE A, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2006-04-06 9449 SHERIDAN ST, STE A, HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State