Search icon

JUAN L. ALVAREZ, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: JUAN L. ALVAREZ, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUAN L. ALVAREZ, D.D.S., 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: 04 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2014 (11 years ago)
Document Number: P09000091059
FEI/EIN Number 271251354

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

Address: 11758 Dr Martin Luther King Jr Blvd. East, Seffner, FL, 33584, US
Mail Address: 11758 Dr Martin Luther King Jr Blvd. East, Seffner, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JUAN L President 504 Royal Wood Ct, VALRICO, FL, 33594
ALVAREZ JUAN L Director 504 Royal Wood Ct, VALRICO, FL, 33594
ALVAREZ JUAN LP. Agent 504 Royal Wood Ct, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-06-01 11758 Dr Martin Luther King Jr Blvd. East, Seffner, FL 33584 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 11758 Dr Martin Luther King Jr Blvd. East, Seffner, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 504 Royal Wood Ct, VALRICO, FL 33594 -
REINSTATEMENT 2014-01-20 - -
REGISTERED AGENT NAME CHANGED 2014-01-20 ALVAREZ, JUAN L, P. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State