Search icon

FORREST R. JERKINS, D.D.S., P.A.

Company Details

Entity Name: FORREST R. JERKINS, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 May 1988 (37 years ago)
Document Number: K22949
FEI/EIN Number 59-2886315
Address: 3360-A SOUTH HWY. 27, FRUITLAND PARK, FL 34731
Mail Address: 3360-A SOUTH HWY. 27, FRUITLAND PARK, FL 34731
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Johnson, Charles D Agent Bowen & Schroth, P.A., 1330 W. Citizens Blvd., Suite 404, LEESBURG, FL 34748

President

Name Role Address
JERKINS, FORREST R. President 3360-A, S. HWY 27 FRUITLAND PARK, FL

Director

Name Role Address
JERKINS, FORREST R. Director 3360-A, S. HWY 27 FRUITLAND PARK, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060652 FAMILY DENTAL CARE EXPIRED 2019-05-22 2024-12-31 No data 3360-A SOUTH HWY. 27, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 Johnson, Charles D No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 Bowen & Schroth, P.A., 1330 W. Citizens Blvd., Suite 404, LEESBURG, FL 34748 No data
CHANGE OF MAILING ADDRESS 2011-02-02 3360-A SOUTH HWY. 27, FRUITLAND PARK, FL 34731 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-07 3360-A SOUTH HWY. 27, FRUITLAND PARK, FL 34731 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State