Entity Name: | SMILE AGAIN DENTISTRY P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMILE AGAIN DENTISTRY 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 Sep 2012 (12 years ago) |
Document Number: | P12000081559 |
FEI/EIN Number |
46-1062484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 NE 14th Ave, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 901 NE 14th Ave, HALLANDALE BEACH, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULLER INGRID C | President | 901 NE 14th Ave, HALLANDALE BEACH, FL, 33009 |
MULLER INGRID C | Secretary | 901 NE 14th Ave, HALLANDALE BEACH, FL, 33009 |
MULLER INGRID C | Director | 901 NE 14th Ave, HALLANDALE BEACH, FL, 33009 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 901 NE 14th Ave, 707, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 901 NE 14th Ave, 707, HALLANDALE BEACH, FL 33009 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State