Search icon

FREDERICK J. GRASSIN, D.D.S., P.A.

Company Details

Entity Name: FREDERICK J. GRASSIN, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 May 2003 (22 years ago)
Document Number: P03000059572
FEI/EIN Number 510470038
Address: 2157 Little Road, New Port Richey, FL, 34655, US
Mail Address: 2157 Little Road, New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SEAN DAVIS Agent 29605 US-19 N, Clearwater, FL, 33761

Director

Name Role Address
GRASSIN FREDERICK J Director 2157 Little Road, New Port Richey, FL, 34655

President

Name Role Address
GRASSIN FREDERICK J President 2157 Little Road, New Port Richey, FL, 34655

Secretary

Name Role Address
GRASSIN FREDERICK J Secretary 2157 Little Road, New Port Richey, FL, 34655

Treasurer

Name Role Address
GRASSIN FREDERICK J Treasurer 2157 Little Road, New Port Richey, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092911 GULF COAST ENDODONTICS ACTIVE 2011-09-20 2026-12-31 No data 2157 LITTLE ROAD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 29605 US-19 N, Unit 260, Clearwater, FL 33761 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 2157 Little Road, New Port Richey, FL 34655 No data
CHANGE OF MAILING ADDRESS 2021-04-08 2157 Little Road, New Port Richey, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2011-02-17 SEAN, DAVIS No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State