Search icon

TOWER DENTAL, INC.

Company Details

Entity Name: TOWER DENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: P05000104700
FEI/EIN Number 043821479
Address: 11121 Health Park Blvd, Naples, FL, 34110, US
Mail Address: 11121 Health Park Blvd, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Rocha Sonia Agent 11121 Health Park Blvd, Naples, FL, 34110

President

Name Role Address
ROCHA SONIA A President 11121 Health Park Blvd, Naples, FL, 34110

Treasurer

Name Role Address
ROCHA SONIA A Treasurer 11121 Health Park Blvd, Naples, FL, 34110

Director

Name Role Address
ROCHA SONIA A Director 11121 Health Park Blvd, Naples, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-20 Rocha , Sonia No data
REINSTATEMENT 2021-03-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 11121 Health Park Blvd, 200, Naples, FL 34110 No data
CHANGE OF MAILING ADDRESS 2021-03-04 11121 Health Park Blvd, 200, Naples, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 11121 Health Park Blvd, 200, Naples, FL 34110 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2014-06-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-03-04
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-06-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State