Entity Name: | ARTHUR S. COMRIE, D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARTHUR S. COMRIE, D.D.S., 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: | 25 Apr 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2015 (10 years ago) |
Document Number: | P97000037461 |
FEI/EIN Number |
593450639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7205 CURRY FORD ROAD, 4, ORLANDO, FL, 32822, US |
Mail Address: | 7205 CURRY FORD ROAD, ORLANDO, FL, 32822, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMRIE ARTHUR S | Director | 3874 GOLDEN MEADOW COURT, OVIEDO, FL, 32765 |
COMRIE ARTHUR S | Agent | 7205 CURRY FORD ROAD, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-03-16 | 7205 CURRY FORD ROAD, 4, ORLANDO, FL 32822 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 7205 CURRY FORD ROAD, 4, ORLANDO, FL 32822 | - |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 7205 CURRY FORD ROAD, 4, ORLANDO, FL 32822 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-16 | COMRIE, ARTHUR S | - |
REINSTATEMENT | 2015-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2007-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-08 |
REINSTATEMENT | 2015-10-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State