Search icon

DOUGLAS SCOTT STAFFORD, D.M.D., P.A.

Company Details

Entity Name: DOUGLAS SCOTT STAFFORD, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2012 (13 years ago)
Document Number: P05000026398
FEI/EIN Number 202413546
Address: 1619 DAWNRIDGE CT, BRANDON, FL, 33510
Mail Address: 1058 E Brandon Blvd, BRANDON, FL, 33511, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528505583 2017-01-27 2017-01-27 1090 E BRANDON BLVD, BRANDON, FL, 335115509, US 1090 E BRANDON BLVD, BRANDON, FL, 335115509, US

Contacts

Phone +1 813-655-9900
Fax 8136559901

Authorized person

Name DR. DOUGLAS SCOTT STAFFORD
Role OWNER
Phone 8136559900

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number DN12972
State FL
Is Primary Yes

Agent

Name Role Address
STAFFORD DOUGLAS SCOTT D Agent 1619 DAWNRIDGE CT, BRANDON, FL, 33510

Director

Name Role Address
STAFFORD DOUGLAS SCOTT D Director 1619 DAWNRIDGE CT, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-19 1619 DAWNRIDGE CT, BRANDON, FL 33510 No data
PENDING REINSTATEMENT 2012-06-21 No data No data
REINSTATEMENT 2012-06-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-03 1619 DAWNRIDGE CT, BRANDON, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-03 1619 DAWNRIDGE CT, BRANDON, FL 33510 No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State