Search icon

WARREN G. HOFFMAN, D.D.S., P.A.

Company Details

Entity Name: WARREN G. HOFFMAN, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Feb 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Apr 1989 (36 years ago)
Document Number: K68179
FEI/EIN Number 65-0100010
Address: 6010 N. Lockwood Ridge Rd., Sarasota, FL 34243
Mail Address: 7350 Weeping Willow Dr., Sarasota, FL 34241
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
SKRLD, INC. Agent

Director

Name Role Address
HOFFMAN, WARREN Director 7350 Weeping Willow Dr., Sarasota, FL 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000107252 PARKWAY RIDGE DENTAL EXPIRED 2014-10-22 2024-12-31 No data 6010 N. LOCKWOOD RIDGE RD., SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 6010 N. Lockwood Ridge Rd., Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2013-03-03 6010 N. Lockwood Ridge Rd., Sarasota, FL 34243 No data
REGISTERED AGENT NAME CHANGED 1990-10-02 SKRLD, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1990-10-02 201 ALHAMBRA CIRCLE, SUITE 1102, CORAL GABLES, FL 33134 No data
NAME CHANGE AMENDMENT 1989-04-10 WARREN G. HOFFMAN, D.D.S., P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State