Search icon

DENTISTS OF SANFORD, P.A. - Florida Company Profile

Company Details

Entity Name: DENTISTS OF SANFORD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENTISTS OF SANFORD, 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: 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: 19 Apr 2019 (6 years ago)
Document Number: P19000032954
FEI/EIN Number 83-4612870

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

Mail Address: ATTN: LEGAL DEPARTMENT, 17000 RED HILL AVENUE, IRVINE, CA, 92614, US
Address: 4730 W. SR 46, SUITE 1220, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Pham Minh B President ATTN: LEGAL DEPARTMENT, IRVINE, CA, 92614
Nam Sung M Secretary ATTN: LEGAL DEPARTMENT, IRVINE, CA, 92614
Pham Minh B Chief Financial Officer ATTN: LEGAL DEPARTMENT, IRVINE, CA, 92614
Nam Sung M Director ATTN: LEGAL DEPARTMENT, IRVINE, CA, 92614
Pham Minh B Director ATTN: LEGAL DEPARTMENT, IRVINE, CA, 92614
Ghazal Carolyn B Director 17000 Red Hill Ave., Irvine, CA, 92614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000089889 DENTISTS OF SANFORD ACTIVE 2019-08-22 2029-12-31 - 17000 RED HILL AVENUE, ATTN: LEGAL DEPARTMENT, IRVINE, CA, 92614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 115 N. CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000807824 TERMINATED 1000000851540 HILLSBOROU 2019-12-09 2039-12-11 $ 2,058.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-22
Reg. Agent Change 2021-12-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-24
Domestic Profit 2019-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State