Entity Name: | CHRISTOPHER BOB D.M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRISTOPHER BOB D.M.D., 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: | 07 Jun 2013 (12 years ago) |
Document Number: | P13000049610 |
FEI/EIN Number |
46-3080342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7711 SW 62 AVE, SUITE 101, SOUTH MIAMI, FL, 33143 |
Mail Address: | 7711 SW 62nd Ave, Suite 101, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOB CHRISTOPHER D.M.D. | President | 7711 SW 62 AVE, SOUTH MIAMI, FL, 33143 |
BOB CHRISTOPHER D.M.D | Agent | 7711 SW 62 AVE, SOUTH MIAMI, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000021357 | DR. BOB PEDIATRIC DENTIST | ACTIVE | 2014-02-28 | 2029-12-31 | - | 7711 SW 62ND AVE SUITE 101, SUITE 101, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-01-23 | 7711 SW 62 AVE, SUITE 101, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-23 | 7711 SW 62 AVE, SUITE 101, SOUTH MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State