Search icon

VALLEY FORGE DENTAL OF FLORIDA, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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