Search icon

KINGS LAKE DENTAL SERVICES, P.A.

Company Details

Entity Name: KINGS LAKE DENTAL SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 May 1989 (36 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 May 2002 (23 years ago)
Document Number: K90078
FEI/EIN Number 65-0133219
Mail Address: 6240 Lake Osprey Dr., Sarasota, FL 34240
Address: 4822 DAVIS BLVD, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
INTERAMERICAN CORPORATE SERVICES LLC Agent

Director

Name Role Address
Gallo, Donald Director 13195 SW 134 STREET 2ND FLOOR, MIAMI, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000108677 TOWNCARE DENTAL OF NAPLES EXPIRED 2010-11-30 2015-12-31 No data 4822 DAVIS BLVD., NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-23 4822 DAVIS BLVD, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2011-04-25 INTERAMERICAN CORPORATE SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 2525 PONCE DE LEON BOULEVARD, 1225, CORAL GABLES, FL 33134 No data
AMENDMENT AND NAME CHANGE 2002-05-22 KINGS LAKE DENTAL SERVICES, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 4822 DAVIS BLVD, NAPLES, FL 34104 No data

Documents

Name Date
Reg. Agent Change 2024-05-01
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State