Entity Name: | SHEL DENTAL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHEL DENTAL, 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: | 09 May 2007 (18 years ago) |
Document Number: | P07000056057 |
FEI/EIN Number |
208993503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6002 PARADISE POINT DR., PALMETTO BAY, FL, 33157, US |
Mail Address: | 6002 PARADISE POINT DR., PALMETTO BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITLEY MICHELLE G | President | 6002 PARADISE POINT DR., PALMETTO BAY, FL, 33157 |
SMITLEY MICHELLE G | Agent | 6002 PARADISE POINT DR, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-04-18 | 6002 PARADISE POINT DR, MIAMI, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-17 | 6002 PARADISE POINT DR., PALMETTO BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2010-08-17 | 6002 PARADISE POINT DR., PALMETTO BAY, FL 33157 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State