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 |
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 |
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 |
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 | - |
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 |
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