Search icon

DENTAL ASSOCIATES OF HOLLYWOOD, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Cardounel Alex Director 6240 Lake Osprey Dr., Sarasota, FL, 34240
C T CORPORATION SYSTEM Agent -

Events

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 - -

Debts

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

Documents

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