Search icon

DENTYUS FL DMD, P.A. - Florida Company Profile

Company Details

Entity Name: DENTYUS FL DMD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENTYUS FL DMD, 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: 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: 31 Aug 2011 (14 years ago)
Document Number: P11000077280
FEI/EIN Number 453149036

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

Mail Address: 22065 Martella Ave, Boca Raton, FL, 33433, US
Address: 2763 S Congress Ave, Palm Springs, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESA ESTEVEZ YUSEL President 2763 S Congress Ave, Palm Springs, FL, 33461
MESA ESTEVEZ YUSEL Agent 22065 Martella Ave, Boca Raton, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089205 FAMILY DENTAL CENTER ACTIVE 2017-08-14 2027-12-31 - 22065 MARTELLA AVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 2763 S Congress Ave, Palm Springs, FL 33461 -
CHANGE OF MAILING ADDRESS 2015-02-24 2763 S Congress Ave, Palm Springs, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 22065 Martella Ave, Boca Raton, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State