Search icon

CASTLE 1ST DENTAL CARE, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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