Entity Name: | MICHAEL P. DIMAURO, D.D.S., A PROFESSIONAL ASSOCIATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL P. DIMAURO, D.D.S., A PROFESSIONAL ASSOCIATION 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: | 03 Oct 1994 (31 years ago) |
Document Number: | P94000073073 |
FEI/EIN Number |
593272497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7424 DOC'S GROVE CIRCLE ., ORLANDO, FL, 32819, US |
Mail Address: | 7424 DOC'S GROVE CIRCLE ., ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWEETWATER LAW OFFICES | Agent | 900 FOX VALLEY DR, LONGWOOD, FL, 32779 |
DIMAURO MICHAEL P | Director | 9688 KILGORE RD, ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-02-23 | SWEETWATER LAW OFFICES | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-23 | 900 FOX VALLEY DR, SUITE 102, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-23 | 7424 DOC'S GROVE CIRCLE ., ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2009-07-23 | 7424 DOC'S GROVE CIRCLE ., ORLANDO, FL 32819 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State