Entity Name: | MARK D. BRONNER, DMD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARK D. BRONNER, DMD, 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: | 08 Jan 1996 (29 years ago) |
Document Number: | P96000004959 |
FEI/EIN Number |
650639802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26800 S TAMIAMI TRL, STE 300, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 1105 MOON LAKE DR., NAPLES, FL, 34104, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRONNER MARK DDr. | President | 1105 MOON LAKE DRIVE, NAPLES, FL, 34104 |
JOANIDES JOHN C | Agent | 7345 Davis Blvd, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-02 | JOANIDES, JOHN C | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 7345 Davis Blvd, Suite 2, NAPLES, FL 34104 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-06 | 26800 S TAMIAMI TRL, STE 300, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 1999-02-21 | 26800 S TAMIAMI TRL, STE 300, BONITA SPRINGS, FL 34134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State