Entity Name: | PAUL J. SMITH , D.M.D. FAMILY AND COSMETIC DENTISTRY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAUL J. SMITH , D.M.D. FAMILY AND COSMETIC DENTISTRY, 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: | 29 Dec 2005 (19 years ago) |
Document Number: | P05000167898 |
FEI/EIN Number |
204026036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Michelle Mays CPA LLC, PO Box 158, Lloyd, FL, 32337, US |
Address: | 1535 KILLEARN CENTER BLVD STE A-4, TALLAHASSEE, FL, 32309 |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHELLE MAYS CPA LLC | Agent | - |
SMITH PAUL J | President | 1535 KILLEARN CENTER BLVD STE A-4, TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-29 | 1535 KILLEARN CENTER BLVD STE A-4, TALLAHASSEE, FL 32309 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Michelle Mays CPA LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 195 TAYLOR ROAD, MONTICELLO, FL 32344 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-11 | 1535 KILLEARN CENTER BLVD STE A-4, TALLAHASSEE, FL 32309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State