Search icon

NATHANIEL R. STALLER, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: NATHANIEL R. STALLER, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATHANIEL R. STALLER, 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: 27 Jul 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jul 2014 (11 years ago)
Document Number: P94000056154
FEI/EIN Number 650522881

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

Address: 5869 WEST ATLANTIC AVE., SUITE A-2A, DELRAY BEACH, FL, 33484, US
Mail Address: 5869 WEST ATLANTIC AVE., SUITE A-2A, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALLER NATHANIEL R President 3040 CANTERBURY DRIVE, BOCA RATON, FL, 33434
STALLER NATHANIEL R Treasurer 3040 CANTERBURY DRIVE, BOCA RATON, FL, 33434
STALLER NATHANIEL R Secretary 3040 CANTERBURY DRIVE, BOCA RATON, FL, 33434
STALLER NATHANIEL R Agent 3040 CANTERBURY DRIVE, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076995 STALLER DENTAL & ASSOCIATES ACTIVE 2014-07-24 2029-12-31 - 5869 WEST ATLANTIC AVE., SUITE A-2A, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-07-17 - -
REINSTATEMENT 2014-07-17 - -
PENDING REINSTATEMENT 2014-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 5869 WEST ATLANTIC AVE., SUITE A-2A, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2008-04-29 5869 WEST ATLANTIC AVE., SUITE A-2A, DELRAY BEACH, FL 33484 -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-26 3040 CANTERBURY DRIVE, BOCA RATON, FL 33434 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000012129 TERMINATED 1000000554562 PALM BEACH 2013-12-11 2024-01-03 $ 2,773.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State