Search icon

ALFONSO CRUZ, DMD, P.A. - Florida Company Profile

Company Details

Entity Name: ALFONSO CRUZ, DMD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFONSO CRUZ, DMD, 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 May 2021 (4 years ago)
Document Number: P21000047195
FEI/EIN Number 86-3802579

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

Address: 1657 Taylor Road Ste 106, PORT ORANGE, FL, 32128, US
Mail Address: 1657 Taylor Road Ste 106, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ALFONSO President 6602 MERRYVALE LANE, PORT ORANGE, FL, 32128
CRUZ ALFONSO Secretary 6602 MERRYVALE LANE, PORT ORANGE, FL, 32128
MCMAHON GREGORY PESQ Agent 618 E SOUTH STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000073170 CREEK FAMILY DENTAL ACTIVE 2022-06-16 2027-12-31 - 1657 TAYLOR ROAD, STE 106, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-29 1657 Taylor Road Ste 106, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2022-07-29 1657 Taylor Road Ste 106, PORT ORANGE, FL 32128 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-26
Domestic Profit 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State