Search icon

ANILKUMAR C. PATEL, DDS, P.A.

Company Details

Entity Name: ANILKUMAR C. PATEL, DDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jul 1990 (35 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Apr 1995 (30 years ago)
Document Number: L88744
FEI/EIN Number 59-3016305
Address: 1050 Old Camp Rd, # 286, The Villages, FL 32162
Mail Address: 351 Prairie Lake Cove, Altamonte Springs, FL 32701
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, ANILKUMAR C Agent 351 Prairie Lake Cove, Altamonte Springs, FL 32701

Director

Name Role Address
PATEL, ANILKUMAR C, D Director 351 Prairie Lake Cove, Altamonte Springs, FL 32701

Treasurer

Name Role Address
JYOTI, PATEL A, T Treasurer 351 Prairie Lake Cove, Altamonte Springs, FL 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 1050 Old Camp Rd, # 286, The Villages, FL 32162 No data
CHANGE OF MAILING ADDRESS 2024-01-21 1050 Old Camp Rd, # 286, The Villages, FL 32162 No data
REGISTERED AGENT NAME CHANGED 2024-01-21 PATEL, ANILKUMAR C No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-21 351 Prairie Lake Cove, Altamonte Springs, FL 32701 No data
AMENDMENT AND NAME CHANGE 1995-04-07 ANILKUMAR C. PATEL, DDS, P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State