Search icon

DAVID W. DEMPSEY, D.D.S., P.A.

Company Details

Entity Name: DAVID W. DEMPSEY, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 May 1985 (40 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: H57697
FEI/EIN Number 59-2535455
Mail Address: 1557 EAGLES REACH, TARPON SPRINGS, FL 34688
Address: 261 US 27 NORTH, SEBRING, FL 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
DEMPSEY, REBECCA L Agent 1557 EAGLES REACH, TARPON SPRINGS, FL 34688

Director

Name Role Address
DEMPSEY, REBECCA L Director 1557 EAGLES REACH, TARPON SPRINGS, FL 34688
DEMPSEY, DAVID Director 1557 EAGLES REACH, TARPON SPRINGS, FL 34688

President

Name Role Address
DEMPSEY, REBECCA L President 1557 EAGLES REACH, TARPON SPRINGS, FL 34688
DEMPSEY, DAVID President 1557 EAGLES REACH, TARPON SPRINGS, FL 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2006-04-24 261 US 27 NORTH, SEBRING, FL 33870 No data
REGISTERED AGENT NAME CHANGED 2006-04-24 DEMPSEY, REBECCA L No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 1557 EAGLES REACH, TARPON SPRINGS, FL 34688 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-05 261 US 27 NORTH, SEBRING, FL 33870 No data

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-02-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State