Search icon

PROFESSIONAL DENTAL STAFFING, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL DENTAL STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL DENTAL STAFFING, INC. 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: 22 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: P17000045499
FEI/EIN Number 36-4387104

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

Address: 1567 NE 38th Street, Oakland Park, FL, 33334, US
Mail Address: 1567 NE 38th Street, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASH KELLI President 1567 NE 38th Street, Oakland Park, FL, 33334
Sujack Donald E Agent 16241 FRWAY WOODS DR., #1101, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-06 1567 NE 38th Street, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 1567 NE 38th Street, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-21 16241 FRWAY WOODS DR., #1101, FT. MYERS, FL 33908 -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 Sujack, Donald E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-21
REINSTATEMENT 2018-10-16
Domestic Profit 2017-05-22

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24365
Current Approval Amount:
24365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24583.22
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21785
Current Approval Amount:
21785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22037.63

Date of last update: 03 May 2025

Sources: Florida Department of State