Search icon

WESTON FAMILY DENTAL CENTER, INC.

Company Details

Entity Name: WESTON FAMILY DENTAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000033983
FEI/EIN Number 050560957
Address: 1350 S.W. 160TH AVE., WESTON, FL, 33326
Mail Address: 1350 S.W. 160TH AVE., WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619106580 2009-07-13 2009-07-13 1350 SW 160TH AVE, SUNRISE, FL, 333261908, US 1350 SW 160TH AVE, SUNRISE, FL, 333261908, US

Contacts

Phone +1 954-385-9240
Fax 9543859258

Authorized person

Name DR. STEVEN FRANK DIFILIPPO
Role CEO
Phone 9543859240

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number 11695
State FL
Is Primary Yes

Agent

Name Role Address
DIFILIPPO STEVEN Agent 1350 SW 160TH AVE, WESTON, FL, 33326

President

Name Role Address
DIFILIPPO STEVEN President 8738 CARAWAY LAKE COURT, BOYNTON BEACH, FL, 33473

Treasurer

Name Role Address
DIFILIPPO STEVEN Treasurer 8738 CARAWAY LAKE COURT, BOYNTON BEACH, FL, 33473

Vice President

Name Role Address
SEVEL DENNIS Vice President 101 S Ft. lauderdale beach blvd, ft lauderdale, FL, 33316

Secretary

Name Role Address
SEVEL DENNIS Secretary 101 S Ft. lauderdale beach blvd, ft lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 1350 SW 160TH AVE, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2006-03-10 DIFILIPPO, STEVEN No data
AMENDMENT 2003-11-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-11-24 1350 S.W. 160TH AVE., WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2003-11-24 1350 S.W. 160TH AVE., WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State