Entity Name: | DENTAL ASSISTING INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DENTAL ASSISTING INSTITUTE, INC. 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: | 21 Mar 2006 (19 years ago) |
Document Number: | P06000040916 |
FEI/EIN Number |
861163369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4326 PARK BOULEVARD, SUITE C-WEST, PINELLAS PARK, FL, 33781 |
Mail Address: | 4326 PARK BOULEVARD, SUITE #C-WEST, PINELLAS PARK, FL, 33781 |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bedillion Rebecca B | President | 7300 120th Avenue N, Largo, FL, 33773 |
Bedillion Rebecca B | Agent | 7300 120th Avenue, Largo, FL, 33773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-20 | Bedillion, Rebecca B | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 7300 120th Avenue, Largo, FL 33773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-23 | 4326 PARK BOULEVARD, SUITE C-WEST, PINELLAS PARK, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2012-03-23 | 4326 PARK BOULEVARD, SUITE C-WEST, PINELLAS PARK, FL 33781 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-07 |
Off/Dir Resignation | 2017-10-06 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State