Search icon

INT DENTAL GROUP OF FLORIDA, P.A. - Florida Company Profile

Company Details

Entity Name: INT DENTAL GROUP OF FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INT DENTAL GROUP OF FLORIDA, 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: 25 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: P12000065228
FEI/EIN Number 46-0683663

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

Address: 3115 West Columbus Drive Ste 106, TAMPA, FL, 33607, US
Mail Address: 3115 West Columbus Drive Ste 106, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKS ELIZABETH President 3115 West Columbus Dr, TAMPA, FL, 33607
PERKS ELIZABETH Agent 3115 West Columbus Drive, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000005342 PERKS DENTAL ACTIVE 2024-01-09 2029-12-31 - 3115 WEST COLUMBUS DRIVE, STE 106, TAMPA, FL, 33607
G13000081892 FAMILY DENTAL SPA OF BRANDON EXPIRED 2013-08-16 2018-12-31 - 520 OAK FIELD DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 3115 West Columbus Drive, Ste 106, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 3115 West Columbus Drive Ste 106, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2021-10-19 3115 West Columbus Drive Ste 106, TAMPA, FL 33607 -
AMENDMENT 2020-01-21 - -
REGISTERED AGENT NAME CHANGED 2020-01-21 PERKS, ELIZABETH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000034447 TERMINATED 1000000940288 HILLSBOROU 2023-01-12 2033-01-25 $ 277.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
Amendment 2020-01-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State