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