Search icon

AMERICAN SMILE, INC.

Company Details

Entity Name: AMERICAN SMILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2005 (20 years ago)
Document Number: P05000048334
FEI/EIN Number 043813153
Address: 7395 stonegate dr, naples, FL, 34109, US
Mail Address: 7395 STONEGATE DR, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740537430 2012-08-13 2024-10-29 2614 TAMIAMI TRL N STE 232, NAPLES, FL, 341034409, US 681 GOODLETTE RD STE 110, NAPLES, FL, 341025612, US

Contacts

Phone +1 239-298-2519

Authorized person

Name OLGA DANIYAR
Role OWNER
Phone 2392982519

Taxonomy

Taxonomy Code 261QD0000X - Dental Clinic/Center
Is Primary Yes

Agent

Name Role Address
Daniyar Olga Agent 7395 STONEGATE DR, NAPLES, FL, 34109

President

Name Role Address
DANIYAR Olga President 681 Goodlette rd, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000125534 UNDER THE CLOUDS SPA ACTIVE 2024-10-08 2029-12-31 No data 681 GOODLETTE RD, STE #110, NAPLES, FL, 34102
G24000121332 YOUR DENTAL OFFICE ACTIVE 2024-09-29 2029-12-31 No data 681 GOODLETTE RD, #110, NAPLES, FL, 34102
G17000027121 UNDER THE CLOUDS SPA EXPIRED 2017-03-14 2022-12-31 No data 681 GOODLETTE RD, #110, NAPLES, FL, 34102
G12000018583 YOUR DENTAL OFFICE EXPIRED 2012-02-22 2017-12-31 No data 7395 STONEGATE DR, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-30 Daniyar, Olga No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-15 7395 STONEGATE DR, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 7395 stonegate dr, naples, FL 34109 No data
CHANGE OF MAILING ADDRESS 2010-01-19 7395 stonegate dr, naples, FL 34109 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-30
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State