Search icon

BRIGETTE MARY RAMOS, D.D.S., P.A.

Company Details

Entity Name: BRIGETTE MARY RAMOS, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 2003 (21 years ago)
Document Number: P03000141774
FEI/EIN Number 200487940
Address: 16618 SADDLE CLUB RD., WESTON, FL, 33326
Mail Address: 16618 SADDLE CLUB RD, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BW&T BUSINESS ADVISERS, INC. Agent

President

Name Role Address
RAMOS BRIGETTE M President 11215 NW 53 CT., CORAL SPRINGS, FL, 33076

Director

Name Role Address
RAMOS BRIGETTE M Director 11215 NW 53 CT., CORAL SPRINGS, FL, 33076
BELLO EDWARD Director 11215 NW 53 CT., CORAL SPRINGS, FL, 33076

Vice President

Name Role Address
BELLO EDWARD Vice President 11215 NW 53 CT., CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2750 SW 145th Ave, Suite 307, Miramar, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2010-03-30 BW&T BUSINESS ADVISERS, INC No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 16618 SADDLE CLUB RD., WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2007-01-23 16618 SADDLE CLUB RD., WESTON, FL 33326 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001073300 LAPSED 2009-CC-3254 CITRUS CTY. CT. 2010-07-03 2015-11-22 $7,072.64 SUNTRUST BANK, PO BOX 4928, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State