Entity Name: | BAHRI DENTAL GROUP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAHRI DENTAL GROUP, 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 Apr 1995 (30 years ago) |
Document Number: | P95000034536 |
FEI/EIN Number |
593365965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8131 BAYMEADOWS CIRCLE W, #102, JACKSONVILLE, FL, 32256, US |
Mail Address: | 8131 BAYMEADOWS CIRCLE W, #102, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAHRI SAMI | Director | 8131 BAYMEADOWS CIRCLE W #102, JACKSONVILLE, FL, 32256 |
BAHRI GABY | Director | 8131 BAYMEADOWS CIRCLE W #102, JACKSONVILLE, FL, 32256 |
AKEL EDWARD C | Agent | 1 INDEPENDENT DRIVE, JACKSONIVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1999-08-17 | 8131 BAYMEADOWS CIRCLE W, #102, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 1999-08-17 | 8131 BAYMEADOWS CIRCLE W, #102, JACKSONVILLE, FL 32256 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State