Search icon

JANICE KANNIKAL, DMD, P.A. - Florida Company Profile

Company Details

Entity Name: JANICE KANNIKAL, DMD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANICE KANNIKAL, DMD, 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: 18 Jul 2008 (17 years ago)
Document Number: P08000068311
FEI/EIN Number 263013385

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1401 Forum Way, WEST PALM BEACH, FL, 33401, US
Mail Address: 616 Clearwater PK RD, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANNIKAL JANICE President 616 Clearwater PK RD, WEST PALM BEACH, FL, 33401
KANNIKAL JANICE Agent 616 Clearwater PK RD, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-06 1401 Forum Way, Suite 800, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2017-05-06 1401 Forum Way, Suite 800, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-06 616 Clearwater PK RD, APT 104, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-05-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State