Entity Name: | GENERATIONS DENTAL CARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENERATIONS DENTAL CARE INC. 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: | 06 Nov 2012 (12 years ago) |
Document Number: | P12000092907 |
FEI/EIN Number |
46-1351570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10412 Spoonbill Rd West, Bradenton, FL, 34209, US |
Mail Address: | 10412 Spoonbill Rd West, Bradenton, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAITE HOLLY B | President | 10412 Spoonbill Rd West, Bradenton, FL, 34209 |
SAMS LAURIE B | Agent | 3859 BEE RIDGE ROAD, SARASOTA, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-09-03 | SAMS, LAURIE B | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-03 | 3859 BEE RIDGE ROAD, SUITE 202, SARASOTA, FL 34233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 1440 Rockside Road, Suite 212, Parma, OH 44134 | - |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 1440 Rockside Road, Suite 212, Parma, OH 44134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-05-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-05-01 |
Reg. Agent Change | 2015-09-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State