Entity Name: | VALLEY FORGE DENTAL OF FLORIDA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VALLEY FORGE DENTAL OF FLORIDA, 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: | 01 Feb 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2022 (2 years ago) |
Document Number: | P96000010029 |
FEI/EIN Number |
59-3356849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1764 Bruce B Downs, Wesley Chapel, FL, 33544, US |
Mail Address: | 1764 Bruce B Downs, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Isadora Rosari | President | 1764 Bruce B Downs, Wesley Chapel, FL, 33544 |
Gonzalez Isadora Rosari | Chief Executive Officer | 1764 Bruce B Downs, Wesley Chapel, FL, 33544 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000063126 | BRIGHT NOW! DENTAL | ACTIVE | 2024-05-15 | 2029-12-31 | - | 675 ANTON BLVD., STE 500, COSTA MESA, CA, 92626 |
G15000050380 | BRIGHT NOW! DENTAL | ACTIVE | 2015-05-21 | 2025-12-31 | - | 100 SPECTRUM CENTER DRIVE, SUITE 1500, IRVINE, CA, 92618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 1764 Bruce B Downs, Wesley Chapel, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 1764 Bruce B Downs, Wesley Chapel, FL 33544 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-21 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2022-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CANCEL ADM DISS/REV | 2005-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-23 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-28 |
REINSTATEMENT | 2022-10-21 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-10 |
AMENDED ANNUAL REPORT | 2016-08-23 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State