Search icon

AMERICAN ACADEMY OF LASER DENTISTRY, INCORPORATED

Company Details

Entity Name: AMERICAN ACADEMY OF LASER DENTISTRY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 29 Jul 1999 (26 years ago)
Date of dissolution: 23 Jul 2024 (6 months ago)
Last Event: DOMESTICATED
Event Date Filed: 23 Jul 2024 (6 months ago)
Document Number: F99000003889
FEI/EIN Number 61-1225146
Address: 15428 N. Nebraska Ave., Lutz, FL 33549
Mail Address: 15428 N. Nebraska Ave., Lutz, FL 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: ILLINOIS

Agent

Name Role Address
Goldman, Todd Agent 15428 N. Nebraska Ave., Lutz, FL 33549

Executive Director

Name Role Address
Goldman, Todd Executive Director 18213 30th st., lutz, FL 33559

Officer

Name Role Address
Low, Sam, DDS Officer 80 Surfview Dr #613, Palm Coast, FL 32137
Darbar, Arun, BDS Officer 1 A Bell Alley, Market Square Leighton Buzzard LU7 7DG GB
Carreiro, James, DDS Officer 11450 Oakhurst Road, Largo, FL 33774
Sun, Grace, Dr. Officer 262 N. Doheny Drive, Los Angeles, CA 90048

DR.

Name Role Address
Altayeb, Walid DDS DR. Zone 55, Street 169, Building 155, Villa 14, Al Waab - Doha - Qatar, OC

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034677 ACADEMY OF LASER DENTISTRY ACTIVE 2011-04-07 2026-12-31 No data 9900 W. SAMPLE ROAD, SUITE 315, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
DOMESTICATED 2024-07-23 No data DOMESTICATED INTO DOC# N24000012155
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 15428 N. Nebraska Ave., Lutz, FL 33549 No data
CHANGE OF MAILING ADDRESS 2024-07-17 15428 N. Nebraska Ave., Lutz, FL 33549 No data
REGISTERED AGENT NAME CHANGED 2024-07-17 Goldman, Todd No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-17 15428 N. Nebraska Ave., Lutz, FL 33549 No data

Documents

Name Date
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State