Entity Name: | GULF COAST DENTAL NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Sep 1993 (31 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | N93000004381 |
FEI/EIN Number |
650480663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 S. TAMIAMI TRAIL, SARASOTA, FL, 34239 |
Mail Address: | C/O J. HUGH MIDDLEBROOKS, 200 S ORANGE AVE, SARASOTA, FL, 34239, US |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSS STREET CORPORATE SERVICES, LLC | Agent | - |
VERINDER DAVID | Director | 1700 S. TAMIAMI TRAIL, SARASOTA, FL, 34239 |
VERINDER DAVID | Treasurer | 1700 S. TAMIAMI TRAIL, SARASOTA, FL, 34239 |
VERINDER DAVID | Secretary | 1700 S. TAMIAMI TRAIL, SARASOTA, FL, 34239 |
VERINDER DAVID | President | 1700 S. TAMIAMI TRAIL, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-12 | 1700 S. TAMIAMI TRAIL, SARASOTA, FL 34239 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-12 | CROSS STREET CORPORATE SERVICES, LLC | - |
AMENDMENT AND NAME CHANGE | 2009-08-04 | GULF COAST DENTAL NETWORK, INC. | - |
CHANGE OF MAILING ADDRESS | 2007-02-28 | 1700 S. TAMIAMI TRAIL, SARASOTA, FL 34239 | - |
AMENDMENT | 1996-04-10 | - | - |
AMENDED AND RESTATEDARTICLES | 1994-02-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-12 |
Amendment and Name Change | 2009-08-04 |
ANNUAL REPORT | 2009-03-06 |
ANNUAL REPORT | 2008-03-11 |
ANNUAL REPORT | 2007-02-28 |
ANNUAL REPORT | 2006-02-09 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-05-27 |
ANNUAL REPORT | 2003-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State