Search icon

CHARLES KEITH RAYNOR, D.M.D.,P.A. - Florida Company Profile

Company Details

Entity Name: CHARLES KEITH RAYNOR, D.M.D.,P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES KEITH RAYNOR, 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: 11 Oct 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: P99000089392
FEI/EIN Number 650952932

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

Address: 3000 SW 148TH AVENUE, SUITE #111, MIRAMAR, FL, 33027, US
Mail Address: 3000 SW 148TH AVENUE, SUITE #111, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYNOR CHARLES K President 3000 SW 148 TH AVENUE, MIRAMAR, FL, 33027
RAYNOR CHARLES K Secretary 3000 SW 148 TH AVENUE, MIRAMAR, FL, 33027
RAYNOR CHARLES K Treasurer 3000 SW 148 TH AVENUE, MIRAMAR, FL, 33027
RAYNOR CHARLES K Agent 19410 NW 3RD COURT, PEMBROKE PINES, FL, 33029
RAYNOR CHARLES K Director 3000 SW 148 TH AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-19 RAYNOR, CHARLES K -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-06-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2005-06-01 3000 SW 148TH AVENUE, SUITE #111, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-01 3000 SW 148TH AVENUE, SUITE #111, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2000-10-18 19410 NW 3RD COURT, PEMBROKE PINES, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-01-09
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-08-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State