Search icon

FRONTIER ORAL SURGERY, P.A. - Florida Company Profile

Company Details

Entity Name: FRONTIER ORAL SURGERY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRONTIER ORAL SURGERY, 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: 13 Aug 1996 (29 years ago)
Document Number: P96000068142
FEI/EIN Number 593401207

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

Address: 101 S US HWY 441, LADY LAKE, FL, 32159
Mail Address: 101 S US HWY 441, LADY LAKE, FL, 32159
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARPOVCK MARK President 101 S US HWY 441, LADY LAKE, FL, 32159
KARPOVCK MARK Director 101 S US HWY 441, LADY LAKE, FL, 32159
KARPOVCK MARK Secretary 101 S US HWY 441, LADY LAKE, FL, 32159
KARPOVCK MARK Treasurer 101 S US HWY 441, LADY LAKE, FL, 32159
KARPOVCK MARK Agent 101 S US HWY 441, LADY LAKE, FL, 32159
Beverly Karpovck Vice President 101 S US HWY 441, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 101 S US HWY 441, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2012-03-26 101 S US HWY 441, LADY LAKE, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 101 S US HWY 441, LADY LAKE, FL 32159 -
REGISTERED AGENT NAME CHANGED 2010-03-19 KARPOVCK, MARK -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State