Search icon

DAVID K. WARNER, D.D.S., P.A.

Company Details

Entity Name: DAVID K. WARNER, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Aug 2011 (14 years ago)
Document Number: P04000037968
FEI/EIN Number 412132420
Address: 1946 WILTON DRIVE, WILTON MANORS, FL, 33305, US
Mail Address: 1946 WILTON DRIVE, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WARNER DAVID K Agent 1946 WILTON DRIVE, WILTON MANORS, FL, 33305

President

Name Role Address
WARNER DAVID K President 1500 NE 27TH DRIVE, WILTON MANORS, FL, 33334

Vice President

Name Role Address
SHULTZ CHRISTOPHER M Vice President 1500 NE 27TH DRIVE, WILTON MANORS, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059776 ISLAND CITY SMILES ACTIVE 2020-05-29 2025-12-31 No data 1946 WILTON DR, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-30 WARNER, DAVID K No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1946 WILTON DRIVE, WILTON MANORS, FL 33305 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 1946 WILTON DRIVE, WILTON MANORS, FL 33305 No data
CHANGE OF MAILING ADDRESS 2014-03-19 1946 WILTON DRIVE, WILTON MANORS, FL 33305 No data
REINSTATEMENT 2011-08-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State