Search icon

DESIGNER SMILES, P.A. - Florida Company Profile

Company Details

Entity Name: DESIGNER SMILES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNER SMILES, 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: 28 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2020 (5 years ago)
Document Number: P06000087731
FEI/EIN Number 205107665

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

Address: 400 State Road 436, Casselberry, FL, 32707, US
Mail Address: 400 State Road 436, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ospina Diego LDMD Director 400 State Road 436, Casselberry, FL, 32707
Ospina Arbelaez Maria C Chief Financial Officer 400 State Road 436, Casselberry, FL, 32707
Cardona Gabriella Agent 400 State Road 436, Casselberry, FL, 32707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-21 400 State Road 436, Suite-100, Casselberry, FL 32707 -
REGISTERED AGENT NAME CHANGED 2024-09-21 Cardona, Gabriella -
CHANGE OF MAILING ADDRESS 2024-09-21 400 State Road 436, Suite-100, Casselberry, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-21 400 State Road 436, Suite-100, Casselberry, FL 32707 -
REINSTATEMENT 2020-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000838242 ACTIVE 1000000613327 ORANGE 2014-04-24 2034-08-01 $ 545.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000423334 TERMINATED 1000000595152 ORANGE 2014-03-18 2034-04-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-09-21
AMENDED ANNUAL REPORT 2023-12-21
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-08-10
REINSTATEMENT 2020-06-07
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-08
REINSTATEMENT 2013-09-08
REINSTATEMENT 2011-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State