Search icon

BROOKSVILLE DENTAL ASSOCIATES, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
STEINKAMP CARL TII Director 126 MOUNT FAIR, BROOKSVILLE, FL, 34601
STEINKAMP CARL TII Agent 711 S.Broad St., BROOKSVILLE, FL, 34601

Events

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 - -

Documents

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