Search icon

MAX FORNI, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MAX FORNI, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAX FORNI, D.M.D., 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: 17 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: P04000169203
FEI/EIN Number 421654629

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

Address: 701 STATE RD 60 E, LAKE WALES, FL, 33853
Mail Address: 701 STATE RD 60 E, LAKE WALES, FL, 33853
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORNI MASSIMILIANO President 701 STATE RD 60 E, LAKE WALES, FL, 33853
FORNI MASSIMILIANO Vice President 701 STATE RD 60 E, LAKE WALES, FL, 33853
FORNI MASSIMILIANO D Agent 701 STATE RD 60 E, LAKE WALES, FL, 33853

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000140183 FORNI DENTAL ACTIVE 2024-11-16 2029-12-31 - 701 STATE ROAD 60 E, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-10 - -
REGISTERED AGENT NAME CHANGED 2016-11-10 FORNI, MASSIMILIANO D.M.D. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-10-10
REINSTATEMENT 2016-11-10
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State