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 |
Name | Role | Address |
---|---|---|
Knox Michael | Agent | 6023 South 2nd Street, Tampa, FL, 33611 |
Name | Role | Address |
---|---|---|
O'NEAL NADIA | Director | 103 Harrison Avenue, Belleair Beach, FL, 33786 |
Name | Role | Address |
---|---|---|
O'NEAL NADIA | President | 103 Harrison Avenue, Belleair Beach, FL, 33786 |
Name | Role | Address |
---|---|---|
O'NEAL NADIA | Treasurer | 103 Harrison Avenue, Belleair Beach, FL, 33786 |
Name | Role | Address |
---|---|---|
O'NEAL NADIA | Secretary | 103 Harrison Avenue, Belleair Beach, FL, 33786 |
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 |
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 |
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