Search icon

ANTHONY R CORRAL, DMD, PA

Company Details

Entity Name: ANTHONY R CORRAL, DMD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Nov 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 May 2019 (6 years ago)
Document Number: P05000155416
FEI/EIN Number 203861279
Address: 1475 beach ave, Atlantic Beach, FL, 32233, US
Mail Address: 1475 beach ave, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CORRAL ANTHONY R Agent 1475 BEACH AVENUE, ATLANTIC BEACH, FL, 32233

Chief Executive Officer

Name Role Address
CORRAL ANTHONY R Chief Executive Officer 1475 BEACH AVENUE, ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000142053 RENEW FAMILY DENTAL ACTIVE 2023-11-21 2028-12-31 No data 1475 BEACH AVE, ATLANTIC BEACH, FL, 32233
G08283700010 BEACHES CENTER FOR IMPLANT & COSMETIC DENTISTRY EXPIRED 2008-10-09 2013-12-31 No data 802 THIRD ST, NEPTUNE BEACH, FL, 32266
G08224700150 ST. AUGUSTINE CENTER FOR IMPLANT & COSMETIC DENTISTRY EXPIRED 2008-08-11 2013-12-31 No data 802 THIRD STREET, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-05-02 ANTHONY R CORRAL, DMD, PA No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 1475 beach ave, Atlantic Beach, FL 32233 No data
CHANGE OF MAILING ADDRESS 2017-01-05 1475 beach ave, Atlantic Beach, FL 32233 No data
REGISTERED AGENT NAME CHANGED 2013-03-25 CORRAL, ANTHONY R No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 1475 BEACH AVENUE, ATLANTIC BEACH, FL 32233 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
Name Change 2019-05-02
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State