Search icon

MCD DENTISTRY, PA - Florida Company Profile

Company Details

Entity Name: MCD DENTISTRY, PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MCD DENTISTRY, PA is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 21 Jun 2012 (13 years ago)
Document Number: P12000056000
FEI/EIN Number 45-5540256

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

Address: 449 S 12th Street, 2802, TAMPA, FL 33602
Mail Address: 449 S 12th Street, 2802, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831446376 2012-08-14 2012-08-14 PO BOX 3189, SYRACUSE, NY, 132203189, US 12813 N DALE MABRY HWY, TAMPA, FL, 336182803, US

Contacts

Phone +1 813-962-1400

Authorized person

Name ASHLEY COLE
Role PROVIDER RELATIONS MANAGER
Phone 8662738204

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN19664
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DFS AGENT, LLC Agent -
DICKERSON, MICHAEL, DMD President 449 S 12th Street, 2802 TAMPA, FL 33602
DICKERSON, MICHAEL, DMD Secretary 449 S 12th Street, 2802 TAMPA, FL 33602
DICKERSON, MICHAEL, DMD Treasurer 449 S 12th Street, 2802 TAMPA, FL 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043493 ASPEN DENTAL EXPIRED 2019-04-05 2024-12-31 - 281 SANDERS CREEK PARKWAY, EAST SYRACUSE, NY, 13057
G18000053558 ASPEN DENTAL EXPIRED 2018-04-30 2023-12-31 - C/O ADMI, 281 SANDERS CREEK PARKWAY, E. SYRACUSE, NY, 13057
G12000112548 ASPEN DENTAL EXPIRED 2012-11-23 2017-12-31 - 12813 NORTH DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-25 DFS AGENT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 449 S 12th Street, 2802, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2015-03-16 449 S 12th Street, 2802, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-16

Date of last update: 22 Feb 2025

Sources: Florida Department of State