Entity Name: | WESTLAND DENTAL GROUP P.A |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WESTLAND DENTAL GROUP 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: | 24 Oct 2013 (12 years ago) |
Document Number: | P13000087451 |
FEI/EIN Number |
46-3957757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27180 BAY LANDING DR, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 27180 BAY LANDING DR, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMEJO GARIN GIANNA | President | 27180 BAY LANDING DR, BONITA SPRINGS, FL, 34135 |
CAMEJO GARIN GIANNA | Agent | 27180 BAY LANDING DR, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-18 | 27180 BAY LANDING DR, 5, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2014-01-18 | 27180 BAY LANDING DR, 5, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-18 | CAMEJO GARIN, GIANNA | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-18 | 27180 BAY LANDING DR, 5, BONITA SPRINGS, FL 34135 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State