Search icon

JAMES WAYNE LEONARD, D.M.D., P.A.

Company Details

Entity Name: JAMES WAYNE LEONARD, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000033001
FEI/EIN Number 260056816
Address: 563 UNIVERSITY BLVD. N., JACKSONVILLE, FL, 32211
Mail Address: 8042 LAKE CREST DRIVE, JACKSONVILLE, FL, 32256
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982750261 2007-01-26 2008-07-01 563 UNIVERSITY BLVD N, JACKSONVILLE, FL, 322117035, US 563 UNIVERSITY BLVD N, JACKSONVILLE, FL, 322117035, US

Contacts

Phone +1 904-724-7190
Fax 9042240027

Authorized person

Name MR. JAMES WAYNE LEONARD JR.
Role PRESIDENT
Phone 9047247190

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN0014607
State FL
Is Primary Yes

Agent

Name Role Address
LEONARD JAMES W Agent 8042 LAKE CREST DRIVE, JACKSONVILLE, FL, 32256

President

Name Role Address
LEONARD JAMES W President 8042 LAKECREST DR., JACKSONVILLE, FL, 32256

Vice President

Name Role Address
LEONARD ILIANA T Vice President 8042 LAKECREST DR., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 563 UNIVERSITY BLVD. N., JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2012-04-09 563 UNIVERSITY BLVD. N., JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 8042 LAKE CREST DRIVE, JACKSONVILLE, FL 32256 No data
NAME CHANGE AMENDMENT 2002-03-12 JAMES WAYNE LEONARD, D.M.D., P.A. No data
REGISTERED AGENT NAME CHANGED 2002-02-12 LEONARD, JAMES WPRES No data

Documents

Name Date
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State