Search icon

ALL SMILES DENTISTRY, INC.

Company Details

Entity Name: ALL SMILES DENTISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2004 (21 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: P04000059932
FEI/EIN Number 201048326
Address: 499 NW PRIMA VISTA BLVD, #107, PORT ST LUCIE, FL, 34983
Mail Address: 499 NW PRIMA VISTA BLVD, #107, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
RANKIN SEAN R Agent 499 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983

President

Name Role Address
RANKIN SEAN R President 499 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983

Vice President

Name Role Address
RANKIN SEAN R Vice President 499 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983

Secretary

Name Role Address
RANKIN SEAN R Secretary 499 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983

Treasurer

Name Role Address
RANKIN SEAN R Treasurer 499 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037911 ALL SMILES FAMILY DENTISTRY EXPIRED 2018-03-21 2023-12-31 No data 499 NW PRIMA VISTA BLVD, #107, PORT ST LUCIE, FL, 34983
G12000068777 ALL SMILES FAMILY DENTISTRY EXPIRED 2012-07-10 2017-12-31 No data 499 NW PRIMA VISTA BLVD, #107, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 499 NW PRIMA VISTA BLVD, #107, PORT ST LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2005-04-20 499 NW PRIMA VISTA BLVD, #107, PORT ST LUCIE, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2005-04-20 RANKIN, SEAN R No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 499 NW PRIMA VISTA BLVD, #107, PORT ST LUCIE, FL 34983 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State