Search icon

JOHN M. DELLA PORTA, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOHN M. DELLA PORTA, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN M. DELLA PORTA, 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: 01 Feb 1991 (34 years ago)
Document Number: S29111
FEI/EIN Number 593054884

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

Address: 135 PROFESSIONAL DR, SUITE 107, PONTE VEDRA BEACH, FL, 32082
Mail Address: 135 PROFESSIONAL DR, SUITE 107, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLA PORTA, JOHN M. Director 135 PROFESSIONAL DRIVE, SUITE 107, PONTE VEDRA BCH, FL, 32082
Watson Jeffrey TEsq. Agent 12058 San Jose Boulevard, Jacksonville, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-31 Watson, Jeffrey T, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 12058 San Jose Boulevard, Suite 401, Jacksonville, FL -
CHANGE OF PRINCIPAL ADDRESS 2001-01-16 135 PROFESSIONAL DR, SUITE 107, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2001-01-16 135 PROFESSIONAL DR, SUITE 107, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State