Search icon

DENTALAND, P.A. - Florida Company Profile

Company Details

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 (33 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.

Mail Address: 29777 Telegraph Road, Suite 3000, Southfield, MI, 48034, US
Address: 17301 NW 27th Avenue, Miami Gardens, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DENTALAND, P.A. 2015 650232256 2016-07-18 DENTALAND, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 621210
Sponsor’s telephone number 9546176998
Plan sponsor’s address 200 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
DENTALAND, P.A. 401(K) PLAN 2015 650232256 2016-07-18 DENTALAND, P.A. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 621210
Sponsor’s telephone number 9546176998
Plan sponsor’s address 200 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
DENTALAND, P.A. 401(K) PLAN 2014 650232256 2015-11-25 DENTALAND, P.A. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 621211
Sponsor’s telephone number 9546176998
Plan sponsor’s address 200 WEST CYPRESS CREEK ROAD, SUITE 310, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2015-11-25
Name of individual signing ED STRONGIN
Valid signature Filed with authorized/valid electronic signature
DENTALAND, P.A. 401(K) PLAN 2014 650232256 2015-11-25 DENTALAND, P.A. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 621210
Sponsor’s telephone number 9546176998
Plan sponsor’s address 200 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2015-11-25
Name of individual signing ED STRONGIN
Valid signature Filed with authorized/valid electronic signature
DENTALAND, P.A. 401(K) PLAN 2014 650232256 2015-11-25 DENTALAND, P.A. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 621210
Sponsor’s telephone number 9546176998
Plan sponsor’s address 200 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2015-11-25
Name of individual signing ED STRONGIN
Valid signature Filed with authorized/valid electronic signature
DENTALAND, P.A. 401(K) PLAN 2014 650232256 2015-11-25 DENTALAND, P.A. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-09-01
Business code 621210
Sponsor’s telephone number 9546176998
Plan sponsor’s address 200 WEST CYPRESS CREEK ROAD, SUITE 310, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2015-11-25
Name of individual signing ED STRONGIN
Valid signature Filed with authorized/valid electronic signature
DENTALAND, P.A. 401(K) PLAN 2014 650232256 2015-10-05 DENTALAND P.A 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 621210
Sponsor’s telephone number 9546176998
Plan sponsor’s address 200W CYPRUS CREEK RD STE 310, FT. LAUDEEDALE, FL, 333092175

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing TINA DENFELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-05
Name of individual signing TINA DENFELD
Valid signature Filed with authorized/valid electronic signature
DENTALAND, P.A. 401(K) PLAN 2013 650232256 2014-10-15 DENTALAND, P.A. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 621210
Sponsor’s telephone number 9546176998
Plan sponsor’s address 200 WEST CYPRESS CREEK RD, FORT LAUDERDALE, FL, 333093400

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing TINA DENFELD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing TINA DENFELD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State