Search icon

MIGHTY CHILDREN'S DENTISTRY PA - Florida Company Profile

Company Details

Entity Name: MIGHTY CHILDREN'S DENTISTRY PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGHTY CHILDREN'S DENTISTRY PA 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: 12 May 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: P16000042996
FEI/EIN Number 81-2676739

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5850 CORAL RIDGE DR., #101B, CORAL SPRINGS, FL, 33076, US
Mail Address: 5850 CORAL RIDGE DR., #101B, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULA AURELIO President 5850 CORAL RIDGE DR., CORAL SPRINGS, FL, 33076
BULA AURELIO Agent 5850 CORAL RIDGE DR., CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-03 5850 CORAL RIDGE DR., #101B, CORAL SPRINGS, FL 33076 -
AMENDMENT AND NAME CHANGE 2019-04-12 MIGHTY CHILDREN'S DENTISTRY PA -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 5850 CORAL RIDGE DR., #101B, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2019-04-12 5850 CORAL RIDGE DR., #101B, CORAL SPRINGS, FL 33076 -
AMENDMENT 2019-02-19 - -
REINSTATEMENT 2019-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
Amendment and Name Change 2019-04-12
Amendment 2019-02-19
REINSTATEMENT 2019-02-04
ANNUAL REPORT 2017-04-29
Domestic Profit 2016-05-12

Date of last update: 02 May 2025

Sources: Florida Department of State