Search icon

AGATHA M. CAYIA, D.M.D., P.A.

Company Details

Entity Name: AGATHA M. CAYIA, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jul 1985 (40 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: H65184
FEI/EIN Number 59-2556408
Address: 16850 S US HIGHWAY 441, #301, SUMMERFIELD, FL 34491
Mail Address: 3895 SE 20th Street, Ocala, FL 34471
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
CAYIA, AGATHA M Agent 3895 SE 20th Street, Ocala, FL 34471

President

Name Role Address
CAYIA, AGATHA M. President 3895 SE 20th Street, Ocala, FL 34471

Secretary

Name Role Address
CAYIA, AGATHA M. Secretary 3895 SE 20th Street, Ocala, FL 34471

Treasurer

Name Role Address
CAYIA, AGATHA M. Treasurer 3895 SE 20th Street, Ocala, FL 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04089700253 BAYLEE DENTAL EXPIRED 2004-03-29 2024-12-31 No data 16850 S HWY 441 #301, STE. 301, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-24 16850 S US HIGHWAY 441, #301, SUMMERFIELD, FL 34491 No data
CHANGE OF MAILING ADDRESS 2021-01-24 16850 S US HIGHWAY 441, #301, SUMMERFIELD, FL 34491 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-24 3895 SE 20th Street, Ocala, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2008-03-01 CAYIA, AGATHA M No data

Documents

Name Date
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State