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 |
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 |
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 | - | - |
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 |
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