Search icon

TOOTH FAIRY MOBILE DENTAL SERVICE OF FLORIDA, INC - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 - -

Documents

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