Entity Name: | BLESS HAND DENTAL STUDIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLESS HAND DENTAL STUDIO, INC. 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: | 20 Apr 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Nov 2014 (10 years ago) |
Document Number: | P10000033967 |
FEI/EIN Number |
272380679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 304 SW 77th Avenue, NORTH LAUDERDALE, FL, 33068, US |
Mail Address: | 304 SW 77th Avenue, NORTH LAUDERDALE, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Samuel Joseph H | President | 304 SW 77th Avenue, NORTH LAUDERDALE, FL, 33068 |
Samuel Sonia L | Secretary | 304 SW 77th Avenue, North Lauderdale, FL, 33068 |
Turner Matthew R | Asst | 304 SW 77th Avenue, North Lauderdale, FL, 33068 |
BERRIOS NOEMI E | Agent | 5449 N SR 7, Tamarac, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 5449 N SR 7, Tamarac, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-21 | 304 SW 77th Avenue, NORTH LAUDERDALE, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 2016-03-21 | 304 SW 77th Avenue, NORTH LAUDERDALE, FL 33068 | - |
AMENDMENT | 2014-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State