Entity Name: | FIRST IMPRESSIONS SMILE CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST IMPRESSIONS SMILE CENTER 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jan 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P07000009313 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 EAST BROWARD BLVD, FORT LAUDERDALE, FL, 33301 |
Mail Address: | 1500 EAST BROWARD BLVD, FORT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUESADA ROBERT | Director | 1500 EAST BROWARD BLVD, FORT LAUDERDALE, FL, 33301 |
QUESADA ROBERT E | Agent | 4300 Bayview Dr, FT. LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 4300 Bayview Dr, FT. LAUDERDALE, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-28 | QUESADA, ROBERT EMR | - |
CANCEL ADM DISS/REV | 2009-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-05-02 |
ANNUAL REPORT | 2010-04-28 |
REINSTATEMENT | 2009-09-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State