Search icon

BRIGHTER SMILES OF JACKSONVILLE, P.A. - Florida Company Profile

Company Details

Entity Name: BRIGHTER SMILES OF JACKSONVILLE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHTER SMILES OF JACKSONVILLE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000101685
FEI/EIN Number 27-1497880

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

Address: 382 NE 191ST ST, MIAMI, FL, 33179, US
Mail Address: 382 NE 191ST ST, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST PATRICK President 382 NE 191ST ST, MIAMI, FL, 33179
WEST PATRICK Secretary 382 NE 191ST ST, MIAMI, FL, 33179
BARROS MAYRA A Agent 2355 SW 27TH STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-27 382 NE 191ST ST, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2020-07-27 382 NE 191ST ST, MIAMI, FL 33179 -
AMENDMENT 2020-07-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-01 2355 SW 27TH STREET, MIAMI, FL 33133 -
REINSTATEMENT 2020-07-01 - -
REGISTERED AGENT NAME CHANGED 2020-07-01 BARROS, MAYRA ALEJANDRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
STATEMENT OF FACT 2023-11-15
Amendment 2020-07-27
REINSTATEMENT 2020-07-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State