Search icon

BLESS HAND DENTAL STUDIO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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