Search icon

A+ SMILES CHILDREN'S DENTISTRY, P.A. - Florida Company Profile

Company Details

Entity Name: A+ SMILES CHILDREN'S DENTISTRY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A+ SMILES CHILDREN'S 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000084424
FEI/EIN Number 46-1163674

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

Address: 3123 W 23RD ST, PANAMA CITY, FL, 32405, US
Mail Address: 3123 W 23RD ST, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berry Stephen E President 3123 W 23RD ST, PANAMA CITY, FL, 32405
Berry Stephen E Agent 3123 W 23RD ST, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 3123 W 23RD ST, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2020-06-24 3123 W 23RD ST, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 3123 W 23RD ST, PANAMA CITY, FL 32405 -
REGISTERED AGENT NAME CHANGED 2017-04-30 Berry, Stephen Eric -

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State