Search icon

SIGNATURE SMILES, P.A. - Florida Company Profile

Company Details

Entity Name: SIGNATURE SMILES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIGNATURE SMILES, 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: 25 Apr 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Apr 2015 (10 years ago)
Document Number: P94000032028
FEI/EIN Number 650491170

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

Address: 8051 Plantation Lakes DR, Port Saint Lucie, FL, 34986, US
Mail Address: 8051 Plantation Lakes Dr, Port St Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCE WILLIAMS SUZANNE Director 8051 Plantation Lakes Dr, Port St Lucie, FL, 34986
SPENCE WILLIAMS SUZANNE Agent 8051 Plantation Lakes Dr, Port St Lucie, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 8051 Plantation Lakes DR, Port Saint Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 8051 Plantation Lakes Dr, Port St Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2023-03-09 8051 Plantation Lakes DR, Port Saint Lucie, FL 34986 -
NAME CHANGE AMENDMENT 2015-04-21 SIGNATURE SMILES, P.A. -
REGISTERED AGENT NAME CHANGED 2004-01-07 SPENCE WILLIAMS, SUZANNE -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-28
Name Change 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State