Entity Name: | NEW IMAGE DENTISTRY OF SAINT LUCIE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW IMAGE DENTISTRY OF SAINT LUCIE, 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: | 19 Oct 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2011 (13 years ago) |
Document Number: | P05000142428 |
FEI/EIN Number |
203607383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 638 SW BAYSHORE BLVD, PORT SAINT LUCIE, FL, 34983, US |
Mail Address: | 638 SW BAYSHORE BLVD, Suite 106, PORT SAINT LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Talati Kamini B | President | 6310 Oleander Ave, Ft. Pierce, FL, 34982 |
Talati Raja Dr. | Vice President | 6310 Oleander Ave, Ft. Pierce, FL, 34982 |
TALATI KAMINI B | Agent | 6310 Oleander Ave, Ft. Pierce, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-27 | 638 SW BAYSHORE BLVD, SUITE 106, PORT SAINT LUCIE, FL 34983 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-17 | 638 SW BAYSHORE BLVD, SUITE 106, PORT SAINT LUCIE, FL 34983 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-03 | 6310 Oleander Ave, Ft. Pierce, FL 34982 | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State