Search icon

DENTAL ARTS OF ST. LUCIE WEST, INC.

Company Details

Entity Name: DENTAL ARTS OF ST. LUCIE WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2003 (21 years ago)
Document Number: P02000068231
FEI/EIN Number 113647247
Address: 1420 ST. LUCIE WEST BLVD., 105, PORT SAINT LUCIE, FL, 34986
Mail Address: 1420 ST. LUCIE WEST BLVD., 105, PORT SAINT LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053420661 2006-08-29 2020-08-22 1420 SW ST LUCIE WEST BLVD, SUITE 105, PORT ST LUCIE, FL, 349861709, US 1420 SW ST LUCIE WEST BLVD, SUITE 105, PORT ST LUCIE, FL, 349861709, US

Contacts

Phone +1 772-878-7300
Fax 7728789200

Authorized person

Name ANDREW TODD LAGER
Role PRESIDENT
Phone 7728787300

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number 14323
State FL
Is Primary Yes

Agent

Name Role Address
LAGER ANDREW T Agent 4198 NW White Oak Way, Jensen Beach, FL, 34957

President

Name Role Address
LAGER ANDREW T President 4198 NW White Oak Way, Jensen Beach, FL, 34957

Director

Name Role Address
LAGER ANDREW T Director 4198 NW White Oak Way, Jensen Beach, FL, 34957

Secretary

Name Role Address
LAGER YOUNG-SHIN Secretary 4198 NW White Oak Way, Jensen Beach, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048057 ANDREW LAGER EXPIRED 2012-05-21 2017-12-31 No data 1420 ST. LUCIE WEST BLVD, PORT ST LUCIE, FL, 34986--170

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 4198 NW White Oak Way, Jensen Beach, FL 34957 No data
CHANGE OF MAILING ADDRESS 2010-02-12 1420 ST. LUCIE WEST BLVD., 105, PORT SAINT LUCIE, FL 34986 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-19 1420 ST. LUCIE WEST BLVD., 105, PORT SAINT LUCIE, FL 34986 No data
CANCEL ADM DISS/REV 2003-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State