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 |
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 |
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 | - | - |
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