Search icon

RONALD L. DIXON, D.M.D., P.A.

Company Details

Entity Name: RONALD L. DIXON, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: H34484
FEI/EIN Number 59-2512882
Address: 514 11TH ST, ST. AUGUSTINE, FL 32084
Mail Address: 514 11TH ST, ST. AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
DIXON, RONALD L. Agent 514 11TH ST, ST. AUGUSTINE, FL 32084

President

Name Role Address
DIXON, RONALD L. President 514 11TH ST, ST. AUGUSTINE, FL 32084

Director

Name Role Address
DIXON, RONALD L. Director 514 11TH ST, ST. AUGUSTINE, FL 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052295 ST.AUGUSTINE DENTAL CENTER EXPIRED 2014-05-30 2019-12-31 No data 2520 U.S HIGHWAY 1 SOUTH, ST.AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 514 11TH ST, ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2009-05-06 514 11TH ST, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-06 514 11TH ST, ST. AUGUSTINE, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State