Search icon

24/7 URGENT DENTAL CARE REFERRAL SERVICE, PA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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