Search icon

FOUNTAINS OF BOYNTON DENTAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FOUNTAINS OF BOYNTON DENTAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUNTAINS OF BOYNTON DENTAL CENTER, INC. 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: 02 May 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2024 (7 months ago)
Document Number: P95000035817
FEI/EIN Number 650587298

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

Address: 6605 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33437
Mail Address: 6605 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAI ROBERT E President 6605 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33437
LAI ROBERT E Agent 6605 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-20 - -
REGISTERED AGENT NAME CHANGED 2024-09-20 LAI, ROBERT E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-12-10 - -
PENDING REINSTATEMENT 2013-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2024-09-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-12-10
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-18
REINSTATEMENT 2006-10-09
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State