Search icon

MODERN DENTAL DESIGNS, P.A. - Florida Company Profile

Company Details

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

MODERN DENTAL DESIGNS, 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: 07 Jan 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jul 2019 (6 years ago)
Document Number: P05000003856
FEI/EIN Number 202134712

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

Address: 3000 66TH STREET NORTH, SUITE A, ST. PETERSBURG, FL, 33710, UN
Mail Address: 3000 66TH STREET NORTH, SUITE A, ST. PETERSBURG, FL, 33710, UN
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALE KENNETH RDr. DDS 6500 AUGUSTA BLVD, SEMINOLE, FL, 33777
GALE KENNETH RP Agent 6500 AUGUSTA BLVD, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 6500 AUGUSTA BLVD, SEMINOLE, FL 33777 -
NAME CHANGE AMENDMENT 2019-07-05 MODERN DENTAL DESIGNS, P.A. -
CHANGE OF MAILING ADDRESS 2014-12-04 3000 66TH STREET NORTH, SUITE A, ST. PETERSBURG, FL 33710 UN -
CHANGE OF PRINCIPAL ADDRESS 2014-12-04 3000 66TH STREET NORTH, SUITE A, ST. PETERSBURG, FL 33710 UN -
REINSTATEMENT 2014-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2006-04-11 GALE, KENNETH R, P -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
Name Change 2019-07-05
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State