Entity Name: | TOOTH FAIRY MOBILE DENTAL SERVICE OF FLORIDA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
TOOTH FAIRY MOBILE DENTAL SERVICE OF FLORIDA, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 04 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Feb 2016 (9 years ago) |
Document Number: | P14000065182 |
FEI/EIN Number |
46-5273773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 Corporate Blvd Suite 310, Boca Raton, FL 33431 |
Mail Address: | 1800 Corporate Blvd Suite 310, Boca Raton, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dental Service, Tooth Fairy Mobile D | President | 1800 NW Corportate Blvd Suite 310, Boca Raton, FL 33431 |
Tooth Fairy Mobile Dental Service Inc, | Agent | 1800 NW Corporate Blvd Suite 310, Boca Raton, FL 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 1800 Corporate Blvd Suite 310, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | Tooth Fairy Mobile Dental Service Inc, | - |
CHANGE OF MAILING ADDRESS | 2016-03-01 | 1800 Corporate Blvd Suite 310, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-01 | 1800 NW Corporate Blvd Suite 310, Boca Raton, FL 33431 | - |
REINSTATEMENT | 2016-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-11 |
AMENDED ANNUAL REPORT | 2016-03-01 |
REINSTATEMENT | 2016-02-25 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State