Search icon

GRIFFITH COSMETIC & FAMILY DENTAL CARE, P.A.

Company Details

Entity Name: GRIFFITH COSMETIC & FAMILY DENTAL CARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 2000 (25 years ago)
Date of dissolution: 26 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: P00000001623
FEI/EIN Number 593618389
Address: 6360 PINE RIDGE RD., SUITE 202, NAPLES, FL, 34119
Mail Address: 6360 PINE RIDGE RD., SUITE 202, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFITH JOHNN Agent 6360 PINE RIDGE RD., NAPLES, FL, 34119

President

Name Role Address
GRIFFITH JOHNN President 6360 PINE RIDGE RD., SUITE 202, NAPLES, FL, 34119

Secretary

Name Role Address
GRIFFITH JOHNN Secretary 6360 PINE RIDGE RD., SUITE 202, NAPLES, FL, 34119

Vice President

Name Role Address
GRIFFITH DIANA E Vice President 6360 PINE RIDGE RD., SUITE 202, NAPLES, FL, 34119

Treasurer

Name Role Address
GRIFFITH DIANA E Treasurer 6360 PINE RIDGE RD., SUITE 202, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-21 6360 PINE RIDGE RD., SUITE 202, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2002-01-21 6360 PINE RIDGE RD., SUITE 202, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-21 6360 PINE RIDGE RD., SUITE 202, NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State