Entity Name: | BROOKSVILLE DENTAL ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BROOKSVILLE DENTAL ASSOCIATES, 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 Mar 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2015 (10 years ago) |
Document Number: | P94000022388 |
FEI/EIN Number |
593231952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 711 S. Broad St., BROOKSVILLE, FL, 34601, US |
Mail Address: | 711 S. Broad St., BROOKSVILLE, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEINKAMP CARL TII | Director | 126 MOUNT FAIR, BROOKSVILLE, FL, 34601 |
STEINKAMP CARL TII | Agent | 711 S.Broad St., BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-12 | 711 S.Broad St., BROOKSVILLE, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 711 S. Broad St., BROOKSVILLE, FL 34601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-12 | 711 S. Broad St., BROOKSVILLE, FL 34601 | - |
REINSTATEMENT | 2015-02-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-10 | STEINKAMP, CARL T, II | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-02-10 |
REINSTATEMENT | 2015-02-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State