Search icon

NADIA O'NEAL, DDS, P.A.

Company Details

Entity Name: NADIA O'NEAL, DDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Sep 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2021 (3 years ago)
Document Number: P04000126254
FEI/EIN Number 760773649
Address: 7871 113th St.Suite C, Seminole, FL, 33772, US
Mail Address: 7871 113th St.Suite C, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Knox Michael Agent 6023 South 2nd Street, Tampa, FL, 33611

Director

Name Role Address
O'NEAL NADIA Director 103 Harrison Avenue, Belleair Beach, FL, 33786

President

Name Role Address
O'NEAL NADIA President 103 Harrison Avenue, Belleair Beach, FL, 33786

Treasurer

Name Role Address
O'NEAL NADIA Treasurer 103 Harrison Avenue, Belleair Beach, FL, 33786

Secretary

Name Role Address
O'NEAL NADIA Secretary 103 Harrison Avenue, Belleair Beach, FL, 33786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05250900053 NUSMILE DENTAL ACTIVE 2005-09-06 2026-12-31 No data 7871 113TH ST.SUITE C, STE. C, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 7871 113th St.Suite C, Seminole, FL 33772 No data
CHANGE OF MAILING ADDRESS 2021-11-10 7871 113th St.Suite C, Seminole, FL 33772 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-08 Knox, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 6023 South 2nd Street, Tampa, FL 33611 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-11-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State