Entity Name: | ALL SMILES DENTAL CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Feb 2003 (22 years ago) |
Document Number: | P03000015015 |
FEI/EIN Number | 571149557 |
Address: | 1147 S. EDGEWOOD AVENUE, JACKSONVILLE, FL, 32205 |
Mail Address: | 1147 S. EDGEWOOD AVENUE, JACKSONVILLE, FL, 32205 |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALL SMILES DENTAL CARE, P.A. PROFIT SHARING PLAN AND TRUST | 2009 | 593491273 | 2010-09-27 | ALL SMILES DENTAL CENTER, P.A. | 6 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593491273 |
Plan administrator’s name | ALL SMILES DENTAL CENTER, P.A. |
Plan administrator’s address | 3438 TAMPA ROAD, PALM HARBOR, FL, 34684 |
Administrator’s telephone number | 7277861077 |
Signature of
Role | Plan administrator |
Date | 2010-09-27 |
Name of individual signing | CHRISTINE FERRIER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Sayaf Konstantine Dr. | Agent | 1147 S. EDGEWOOD AVENUE, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
SAYAF KONSTANTINE | Managing Member | 321LOMBARDY LOOP NORTH, JACKSONVILLE, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-14 | Sayaf, Konstantine, Dr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-14 | 1147 S. EDGEWOOD AVENUE, JACKSONVILLE, FL 32205 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 1147 S. EDGEWOOD AVENUE, JACKSONVILLE, FL 32205 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State