DENTALAND, P.A. - Florida Company Profile

Entity Name: | DENTALAND, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DENTALAND, 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: | 27 Dec 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Jan 2008 (17 years ago) |
Document Number: | S24842 |
FEI/EIN Number |
65-0232256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17301 NW 27th Avenue, Miami Gardens, FL, 33055, US |
Mail Address: | 17301 NW 27th Avenue, Miami Gardens, FL, 33055, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brody Robert A | President | 17301 NW 27th Avenue, Miami Gardens, FL, 33055 |
Woodward Rick | Vice President | 17301 NW 27th Avenue, Miami Gardens, FL, 33055 |
Pheterson Jeffrey I | Agent | 4420 Beacon Circle, West Palm Beach, FL, 33407 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000018769 | GREAT EXPRESSIONS DENTAL CENTERS | EXPIRED | 2016-02-22 | 2021-12-31 | - | 300 E. LONG LAKE RD., SUITE 311, BLOOMFIELD HILLS, MI, 48304 |
G14000011016 | DENTALAND COSMETIC AND FAMILY DENTISTRY | EXPIRED | 2014-01-31 | 2019-12-31 | - | 200 WEST CYPRESS CREEK ROAD, SUITE 500, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 17301 NW 27th Avenue, Miami Gardens, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 17301 NW 27th Avenue, Miami Gardens, FL 33055 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 4420 Beacon Circle, West Palm Beach, FL 33407 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | Pheterson, Jeffrey I | - |
CANCEL ADM DISS/REV | 2008-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2001-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-17 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State