Search icon

THOMAS E. ALBERT, JR. DMD, PA

Company Details

Entity Name: THOMAS E. ALBERT, JR. DMD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Feb 2012 (13 years ago)
Document Number: P00000001858
FEI/EIN Number 593615455
Address: 5641 NAPLES BLVD, NAPLES, FL, 34109
Mail Address: 5641 NAPLES BLVD, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ALBERT THOMAS E Agent 5641 NAPLES BLVD, NAPLES, FL, 34109

President

Name Role Address
ALBERT THOMAS E President 5641 NAPLES BLVD, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043700 THE BRACE PLACE ACTIVE 2011-05-05 2026-12-31 No data 5641 NAPLES BLVD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2012-02-06 THOMAS E. ALBERT, JR. DMD, PA No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 5641 NAPLES BLVD, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2012-01-26 5641 NAPLES BLVD, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2012-01-26 ALBERT, THOMAS EJR. No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 5641 NAPLES BLVD, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State