Search icon

BRUCE D. SCHULMAN, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: BRUCE D. SCHULMAN, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE D. SCHULMAN, D.D.S., 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: 23 Feb 1993 (32 years ago)
Document Number: P93000013370
FEI/EIN Number 650405798

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

Address: 10150 Hagen Ranch Road, Boynton Beach, FL, 33437, US
Mail Address: 10150 Hagen Ranch Road, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULMAN BRUCE DDDS President 10150 Hagen Ranch Road, Boynton Beach, FL, 33437
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-25 Registered Agent Services Co. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-08 10150 Hagen Ranch Road, Suite 200, Boynton Beach, FL 33437 -
CHANGE OF MAILING ADDRESS 2023-08-08 10150 Hagen Ranch Road, Suite 200, Boynton Beach, FL 33437 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State