Search icon

JOSE R. VENEGAS, D.D.S., P.A.

Company Details

Entity Name: JOSE R. VENEGAS, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jun 2016 (9 years ago)
Document Number: P05000030223
FEI/EIN Number 542169049
Address: 28315 S. TAMIAMI TRL., STE 102, BONITA SPRINGS, FL, 34134
Mail Address: 11532 PLANTATION PRESERVE, FORT MYERS, FL, 33966
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
VENEGAS JOSE RDDS PA Agent 11532 PLANTATION PRESERVE, FORT MYERS, FL, 33966

Director

Name Role Address
VENEGAS JOSE RDDS, PA Director 11532 PLANTATION PRESERVE, FORT MYERS, FL, 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000112132 FAMILY DENTISTRY OF BONITA EXPIRED 2017-10-11 2022-12-31 No data 28315 SOUTH TAMIAMI TR, SUITE 102, BONITA, FL, 34134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-06-01 No data No data
REGISTERED AGENT NAME CHANGED 2016-06-01 VENEGAS, JOSE R, DDS PA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2007-04-19 28315 S. TAMIAMI TRL., STE 102, BONITA SPRINGS, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 11532 PLANTATION PRESERVE, FORT MYERS, FL 33966 No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-12 28315 S. TAMIAMI TRL., STE 102, BONITA SPRINGS, FL 34134 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State