Search icon

JAIME DAVENPORT, DMMD, P.A.

Company Details

Entity Name: JAIME DAVENPORT, DMMD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000105122
FEI/EIN Number 260089712
Address: 9136 BONITA BEACH RD., BONITA SPRINGS, FL, 34135
Mail Address: 9136 BONITA BEACH RD., BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DAVENPORT JAIME Agent 15353 WIMBORNE LN, NAPLES, FL, 34110

Director

Name Role Address
DAVENPORT JAIME Director 15353 WIMBORNE LN, NAPLES, FL, 34110

President

Name Role Address
DAVENPORT JAIME President 15353 WIMBORNE LN, NAPLES, FL, 34110

Secretary

Name Role Address
DAVENPORT JAIME Secretary 15353 WIMBORNE LN, NAPLES, FL, 34110

Treasurer

Name Role Address
DAVENPORT JAIME Treasurer 15353 WIMBORNE LN, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09044900105 GULFSHORE DENTAL EXPIRED 2009-02-13 2014-12-31 No data 9136 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-20 9136 BONITA BEACH RD., BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2009-02-20 9136 BONITA BEACH RD., BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-11 15353 WIMBORNE LN, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-03-03
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-02-11
Domestic Profit 2004-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State