Search icon

GENTLE DENTAL OF OCALA, INC.

Company Details

Entity Name: GENTLE DENTAL OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Dec 1985 (39 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: H90303
FEI/EIN Number 59-2609091
Mail Address: 6600 GATOR CREEK BLVD, SARASOTA, FL 34241
Address: 3300 SW 34TH AVE., #136, OCALA, FL 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
GREGORY, WILLIAM P. Agent 715 SWANN AVE., TAMPA, FL 33606

President

Name Role Address
SAVICK, DEBORAH J President 6600 GATOR CREEK BLVD., SARASOTA, FL 34241
BORCHERS, JOHN M. President 6600 S GATOR CREEK BLVD, SARASOTA, FL 34241

Secretary

Name Role Address
SAVICK, DEBORAH J Secretary 6600 GATOR CREEK BLVD., SARASOTA, FL 34241
BORCHERS, MARY C Secretary 6600 GATOR CREEK BLVD., SARASOTA, FL 34241
BORCHERS, JOHN M. Secretary 6600 S GATOR CREEK BLVD, SARASOTA, FL 34241

Treasurer

Name Role Address
SAVICK, DEBORAH J Treasurer 6600 GATOR CREEK BLVD., SARASOTA, FL 34241
BORCHERS, JOHN M. Treasurer 6600 S GATOR CREEK BLVD, SARASOTA, FL 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 3300 SW 34TH AVE., #136, OCALA, FL 34474 No data
CHANGE OF MAILING ADDRESS 1998-04-30 3300 SW 34TH AVE., #136, OCALA, FL 34474 No data

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State