Search icon

MIL-LAKE DENTAL, P.A. - Florida Company Profile

Company Details

Entity Name: MIL-LAKE DENTAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIL-LAKE DENTAL, 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: 20 May 1996 (29 years ago)
Document Number: P96000044991
FEI/EIN Number 650670857

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6137 lake worth road, LAKE WORTH, FL, 33463, US
Mail Address: 6137 LAKE WORTH ROAD, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTOME ROBERT G President 4569 HUNTING TRAIL, LAKE WORTH, FL, 33467
VICTOME ROBERT G Agent 6137 LAKE WORTH ROAD, LAKE WORTH, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101176 MIL-LAKE DENTAL AND EYE EXPIRED 2016-09-15 2021-12-31 - 6137 LAKE WORTH RD, LAKE WROTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 6137 lake worth road, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2014-04-19 6137 lake worth road, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 6137 LAKE WORTH ROAD, LAKE WORTH, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State