YOLANDA CINTRON, D.M.D., P.A. - Florida Company Profile

Entity Name: | YOLANDA CINTRON, D.M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YOLANDA CINTRON, D.M.D., 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: | 22 Dec 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Sep 2010 (15 years ago) |
Document Number: | P97000107053 |
FEI/EIN Number |
650802993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1180 S. Ocean Blvd., Boca Raton, FL, 33432, US |
Address: | 2021 E COMMERCIAL BLVD, SUITE 208, FT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CINTRON YOLANDA Dr. | President | 1180 S. Ocean Blvd., BOCA RATON, FL, 33432 |
Woods Annette | Agent | 2024 Bluebonnet Way, Fleming Island, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 2021 E COMMERCIAL BLVD, SUITE 208, FT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 2021 E COMMERCIAL BLVD, SUITE 208, FT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 8461 Lake Worth Road, Suite 110, West Palm Beach, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | Rodriguez, Alex | - |
REINSTATEMENT | 2010-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-04-28 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State