Entity Name: | DENTAL ASSOCIATES OF HOLLYWOOD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DENTAL ASSOCIATES OF HOLLYWOOD, 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: | 13 Jul 2007 (18 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 07 Aug 2007 (18 years ago) |
Document Number: | P07000080396 |
FEI/EIN Number |
260518079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6240 Lake Osprey Dr., Sarasota, FL, 34240, US |
Address: | 3801 HOLLYWOOD BLVD, SUITE 225, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cardounel Alex | Director | 6240 Lake Osprey Dr., Sarasota, FL, 34240 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-10 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 3801 HOLLYWOOD BLVD, SUITE 225, HOLLYWOOD, FL 33020 | - |
ARTICLES OF CORRECTION | 2007-08-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000659965 | TERMINATED | 1000000723700 | DADE | 2016-10-03 | 2036-10-05 | $ 556.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J14000253343 | TERMINATED | 1000000583686 | MIAMI-DADE | 2014-02-24 | 2034-03-04 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000734179 | TERMINATED | 1000000385831 | MIAMI-DADE | 2013-04-12 | 2033-04-17 | $ 880.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Reg. Agent Change | 2024-05-10 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State