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 |
Name | Role |
---|---|
INTERAMERICAN CORPORATE SERVICES LLC | Agent |
Name | Role | Address |
---|---|---|
Gallo, Donald | Director | 13195 SW 134 STREET 2ND FLOOR, MIAMI, FL 33186 |
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 |
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 |
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