Search icon

GORDON E. BYERS, D.D.S., P.A.

Company Details

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

Agent

Name Role Address
Shea, Ellen L Agent GORDON E. BYERS, D.D.S., P.A., 605 17th Street, Suite #2, VERO BEACH, FL 32960

Director

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

President

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

Vice President

Name Role Address
BYERS, GORDON E. D.D.S Vice President 605 17th Street, Suite #2 VERO BEACH, FL 32960

Fictitious Names

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

Events

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

Documents

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