Search icon

ADVANCED IMPLANT RESTORATIONS, INC.

Company Details

Entity Name: ADVANCED IMPLANT RESTORATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Aug 1989 (36 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L06881
FEI/EIN Number 65-0136238
Address: 3426 Devonshire Way, Palm Beach Gardens, FL 33418
Mail Address: 3426 Devonshire Way, Palm Beach Gardens, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Michael Zimmerman CPA Agent 12002 SW 128 Court, suite 106, MIAMI, FL 33186

President

Name Role Address
LAMPMANN, KLAUS President 3426 Devonshire Way, Palm Beach Gardens, FL 33418

Director

Name Role Address
LAMPMANN, KLAUS Director 3426 Devonshire Way, Palm Beach Gardens, FL 33418
LAMPMANN, CARLISLE, S Director 3426 Devonshire Way, Palm Beach Gardens, FL 33418

Treasurer

Name Role Address
LAMPMANN, CARLISLE, S Treasurer 3426 Devonshire Way, Palm Beach Gardens, FL 33418

Secretary

Name Role Address
LAMPMANN, CARLISLE, S Secretary 3426 Devonshire Way, Palm Beach Gardens, FL 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 3426 Devonshire Way, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2019-02-13 Michael Zimmerman CPA No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 12002 SW 128 Court, suite 106, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2018-03-30 3426 Devonshire Way, Palm Beach Gardens, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State