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 |
Name | Role | Address |
---|---|---|
FERNANDEZ, PEDRO J. | Agent | 6015 Benjamin Road, Suite 310, TAMPA, FL 33634 |
Name | Role | Address |
---|---|---|
FERNANDEZ, PEDRO J | President | 6015 Benjamin Road, Suite 310 TAMPA, FL 33634 |
Name | Role | Address |
---|---|---|
FERNANDEZ, PEDRO J | Director | 6015 Benjamin Road, Suite 310 TAMPA, FL 33634 |
Name | Role | Address |
---|---|---|
MOEHLMAN, MARLENE | Secretary | 2538 HAZELWOOD STREET, CRESCENT SPRINGS, KY 41017 |
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 |
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 |
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