Entity Name: | GORDON E. BYERS, D.D.S., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Jul 1985 (40 years ago) |
Document Number: | H66613 |
FEI/EIN Number | 59-2550950 |
Address: | GORDON E. BYERS, D.D.S., P.A., 605 17th Street, Suite #2, VERO BEACH, FL 32960 |
Mail Address: | GORDON E. BYERS, D.D.S., P.A., 605 17th Street, Suite #2, VERO BEACH, FL 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shea, Ellen L | Agent | GORDON E. BYERS, D.D.S., P.A., 605 17th Street, Suite #2, VERO BEACH, FL 32960 |
Name | Role | Address |
---|---|---|
Byers, John C, DMD | Director | GORDON E. BYERS, D.D.S., P.A., 605 17th Street Suite #2 VERO BEACH, FL 32960 |
BYERS, GORDON E. D.D.S | Director | 605 17th Street, Suite #2 VERO BEACH, FL 32960 |
Name | Role | Address |
---|---|---|
Byers, John C, DMD | President | GORDON E. BYERS, D.D.S., P.A., 605 17th Street Suite #2 VERO BEACH, FL 32960 |
Name | Role | Address |
---|---|---|
BYERS, GORDON E. D.D.S | Vice President | 605 17th Street, Suite #2 VERO BEACH, FL 32960 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000089252 | BYERS DENTAL GROUP | ACTIVE | 2021-07-07 | 2026-12-31 | No data | 605 17TH ST, SUITE 2, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-16 | Shea, Ellen L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | GORDON E. BYERS, D.D.S., P.A., 605 17th Street, Suite #2, VERO BEACH, FL 32960 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | GORDON E. BYERS, D.D.S., P.A., 605 17th Street, Suite #2, VERO BEACH, FL 32960 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-16 | GORDON E. BYERS, D.D.S., P.A., 605 17th Street, Suite #2, VERO BEACH, FL 32960 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-07-12 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State