Search icon

THREE PALMS DENTAL AESTHETIC DENTAL OF JUPITER P.A. - Florida Company Profile

Company Details

Entity Name: THREE PALMS DENTAL AESTHETIC DENTAL OF JUPITER P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE PALMS DENTAL AESTHETIC DENTAL OF JUPITER 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: 08 Mar 2011 (14 years ago)
Date of dissolution: 12 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: P11000023766
FEI/EIN Number 274629372

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

Address: 2151 S HIGHWAY AIA ALT, 1300, JUPITER, FL, 33477
Mail Address: 2151 S HIGHWAY AIA ALT, 1300, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVERMAN CHARLES M President 2151 S HIGHWAY AIA ALT #1300, JUPITER, FL, 33477
BRAVERMAN CHARLES M Agent 2151 S HIGHWAY AIA ALT, JUPITER, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000075243 AESTHETIC DENTAL OF JUPITER EXPIRED 2011-07-28 2016-12-31 - 2151 ALTERNATE A1A SOUTH, SUITE 1300, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-12 - -
REINSTATEMENT 2017-11-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-28 BRAVERMAN, CHARLES MD.D.S. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 2151 S HIGHWAY AIA ALT, 1300, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2012-02-09 2151 S HIGHWAY AIA ALT, 1300, JUPITER, FL 33477 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000192005 TERMINATED 1000000782168 PALM BEACH 2018-05-09 2028-05-16 $ 4,222.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-12
REINSTATEMENT 2017-11-28
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-09
Domestic Profit 2011-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State