Entity Name: | CASTLE 1ST DENTAL CARE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CASTLE 1ST DENTAL CARE, 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: | 06 May 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2023 (2 years ago) |
Document Number: | P96000040134 |
FEI/EIN Number |
65-0665173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1770 N Wickham Road, Melbourne, FL, 32935, US |
Mail Address: | 1770 N Wickham Road, Melbourne, FL, 32935, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Park Keum | President | 1770 N Wickham Road, Melbourne, FL, 32935 |
Park Keum | Chief Financial Officer | 1770 N Wickham Road, Melbourne, FL, 32935 |
Park Keum | Secretary | 1770 N Wickham Road, Melbourne, FL, 32935 |
Park Keum | Director | 1770 N Wickham Road, Melbourne, FL, 32935 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000007531 | ASPIRE DENTAL | ACTIVE | 2020-01-16 | 2025-12-31 | - | 100 SPECTRUM CENTER DRIVE, SUITE 1500, IRVINE, CA, 92618 |
G19000134951 | GENTLE DENTAL OF BRANDON | ACTIVE | 2019-12-20 | 2029-12-31 | - | 675 ANTON BLVD., SUITE 500, COSTA MESA, CA, 92626 |
G19000119286 | SOUTH COUNTY DENTAL CARE | EXPIRED | 2019-11-05 | 2024-12-31 | - | 100 SPECTRUM CENTER DRIVE, SUITE 1500, IRVINE, CA, 92618 |
G19000119237 | VENICE ISLAND DENTAL | EXPIRED | 2019-11-05 | 2024-12-31 | - | 100 SPECTRUM CENTER DRIVE, SUITE 1500, IRVINE, CA, 92618 |
G19000107701 | DOERNER DENTAL | EXPIRED | 2019-10-02 | 2024-12-31 | - | 100 SPECTRUM CENTER DRIVE, SUITE 1500, IRVINE, CA, 92618 |
G19000021468 | HOFFMAN DENTAL | EXPIRED | 2019-02-12 | 2024-12-31 | - | 100 SPECTRUM CENTER DRIVE, SUITE 1500, IRVINE, CA, 92618 |
G13000076910 | BRIGHT NOW! DENTAL | EXPIRED | 2013-08-01 | 2018-12-31 | - | 1770 N. WICKHAM RD, MELBOURNE, FL, 32935 |
G13000000296 | BRIGHT NOW! DENTAL | EXPIRED | 2013-01-02 | 2018-12-31 | - | 8105 IRVINE CENTER DRIVE, SUITE 1500, IRVINE, CA, 92618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-22 | 1770 N Wickham Road, Melbourne, FL 32935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 1770 N Wickham Road, Melbourne, FL 32935 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-04 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2023-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
MERGER | 2005-12-02 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000053999 |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-20 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2004-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-06-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001827824 | TERMINATED | 1000000562883 | HILLSBOROU | 2013-12-11 | 2023-12-26 | $ 42,721.65 | STATE OF FLORIDA0079751 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
REINSTATEMENT | 2023-05-04 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-04 |
AMENDED ANNUAL REPORT | 2015-09-11 |
ANNUAL REPORT | 2015-05-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State