LEONEL TORRES, DDS, P.A. - Florida Company Profile

Entity Name: | LEONEL TORRES, DDS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEONEL TORRES, DDS, 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 Nov 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Aug 2022 (3 years ago) |
Document Number: | P93000080968 |
FEI/EIN Number |
593208966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 KEVSTIN DRIVE, KISSIMMEE, FL, 34744, US |
Mail Address: | 1000 KEVSTIN DRIVE, KISSIMMEE, FL, 34744, US |
ZIP code: | 34744 |
City: | Kissimmee |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES LEONEL DDS | President | 2717 SCARBOROUGH DR, KISSIMMEE, FL, 34744 |
TORRES LEONEL DDS | Director | 2717 SCARBOROUGH DR, KISSIMMEE, FL, 34744 |
TORRES LEONEL DDS | Agent | 2717 SCARBOROUGH DRIVE, KISSIMMEE, FL, 34744 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000050955 | AFFINITY DENTAL GROUP | ACTIVE | 2025-04-15 | 2030-12-31 | - | 1000 KEVSTIN DR, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-08-16 | TORRES, LEONEL DDS | - |
REINSTATEMENT | 2022-08-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-28 | 1000 KEVSTIN DRIVE, KISSIMMEE, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2019-03-28 | 1000 KEVSTIN DRIVE, KISSIMMEE, FL 34744 | - |
REINSTATEMENT | 2014-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-07-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000007722 | ACTIVE | 1000000806343 | OSCEOLA | 2018-12-17 | 2039-01-02 | $ 4,123.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J10001082822 | TERMINATED | 2010-CA-5804-CI | CIRT CRT OSCEOLA CNTY FL | 2010-11-15 | 2015-12-02 | $21,492.05 | PATTERSON DENTAL SUPPLY, INC., 1031 MENDOTA HEIGHTS ROAD, ST. PAUL, MN 55120 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-24 |
REINSTATEMENT | 2022-08-16 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-27 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-06 |
REINSTATEMENT | 2014-10-27 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State