Search icon

AMERICANA DENTAL, INC.

Branch

Company Details

Entity Name: AMERICANA DENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Jun 1995 (30 years ago)
Branch of: AMERICANA DENTAL, INC., KENTUCKY (Company Number 0290425)
Document Number: F95000003042
FEI/EIN Number 61-1206760
Address: 6036 Jet Port Inductrial Blvd, Tampa, FL 33634
Mail Address: 6036 Jet Port Inductrial Blvd, Tampa, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: KENTUCKY

Agent

Name Role Address
FERNANDEZ, PEDRO J. Agent 6015 Benjamin Road, Suite 310, TAMPA, FL 33634

President

Name Role Address
FERNANDEZ, PEDRO J President 6015 Benjamin Road, Suite 310 TAMPA, FL 33634

Director

Name Role Address
FERNANDEZ, PEDRO J Director 6015 Benjamin Road, Suite 310 TAMPA, FL 33634

Secretary

Name Role Address
MOEHLMAN, MARLENE Secretary 2538 HAZELWOOD STREET, CRESCENT SPRINGS, KY 41017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 6036 Jet Port Inductrial Blvd, Tampa, FL 33634 No data
CHANGE OF MAILING ADDRESS 2024-04-29 6036 Jet Port Inductrial Blvd, Tampa, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2017-02-12 FERNANDEZ, PEDRO J. No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 6015 Benjamin Road, Suite 310, TAMPA, FL 33634 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000213471 TERMINATED 1000000459805 HILLSBOROU 2013-01-16 2033-01-23 $ 471.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State