Search icon

ASHLEY M. PASCHAL, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ASHLEY M. PASCHAL, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASHLEY M. PASCHAL, D.M.D., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 May 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P16000047110
FEI/EIN Number 812864799

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

Address: 12683 W. SUNRISE BLVD., SUNRISE, FL, 33323, US
Mail Address: 12683 W. SUNRISE BLVD., SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASCHAL ASHLEY MD.M.D. President 7801 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487
PASCHAL ASHLEY MD.M.D. Secretary 7801 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487
PASCHAL ASHLEY MD.M.D. Treasurer 7801 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487
PASCHAL ASHLEY MD.M.D. Director 7801 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487
DEITCH DANIEL Vice President 7801 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487
GALVAN MESSICK, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106322 SUNRISE SMILES DENTISTRY EXPIRED 2016-09-28 2021-12-31 - 12683 W. SUNRISE BLVD, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-14 GALVAN MESSICK, PLLC -
CHANGE OF MAILING ADDRESS 2016-08-26 12683 W. SUNRISE BLVD., SUNRISE, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-16 12683 W. SUNRISE BLVD., SUNRISE, FL 33323 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-14
Domestic Profit 2016-05-26

Date of last update: 01 May 2025

Sources: Florida Department of State