Entity Name: | 24/7 URGENT DENTAL CARE REFERRAL SERVICE, PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
24/7 URGENT DENTAL CARE REFERRAL SERVICE, PA 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: | 07 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 May 2020 (5 years ago) |
Document Number: | P11000062228 |
FEI/EIN Number |
455035984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 JFK Drive suite E, Atlantis, FL, 33462, US |
Mail Address: | 109 JFK Drive suite E, Atlantis, FL, 33462, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNS JACKIE C | Director | 8136 OKEECHOBEE BLVD SUITE B, WEST PALM BEACH, FL, 33411 |
dean gina dDr. | Vice President | 109 JFK Drive suite E, Atlantis, FL, 33462 |
JOHNS JACKIE C | Agent | 8136 okeechobee Blvd, west palm beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-23 | 109 JFK Drive suite E, Atlantis, FL 33462 | - |
CHANGE OF MAILING ADDRESS | 2022-09-23 | 109 JFK Drive suite E, Atlantis, FL 33462 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 8136 okeechobee Blvd, suite B, west palm beach, FL 33411 | - |
REINSTATEMENT | 2020-05-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-19 | JOHNS, JACKIE C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-09-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000297196 | TERMINATED | 1000000887578 | PALM BEACH | 2021-05-11 | 2041-06-16 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J21000069041 | ACTIVE | 1000000875475 | PALM BEACH | 2021-02-08 | 2031-02-17 | $ 1,550.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-01 |
AMENDED ANNUAL REPORT | 2024-05-15 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-05-19 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State