Search icon

HERSHELL GENE STEELE, D.D.S., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HERSHELL GENE STEELE, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000029974
FEI/EIN Number 204415549
Address: 5781 LEE BLVD, # 103, LEHIGH ACRES, FL, 33971
Mail Address: 12918 KENTFIELD LN., FORT MYERS, FL, 33913
ZIP code: 33971
City: Lehigh Acres
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEELE HERSHELL G President 12918 KENTFIELD LN., FORT MYERS, FL, 33913
STEELE TERRIE C Secretary 12918 KENTFIELD LN., FORT MYERS, FL, 33913
STEELE HERSHELL G Agent 12918 KENTFIELD LN., FORT MYERS, FL, 33913

National Provider Identifier

NPI Number:
1295745420

Authorized Person:

Name:
HERSHELL GENE STEELE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
2395616390
Fax:
2393324169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000045468 TOTAL HEALTH DENTISTRY EXPIRED 2013-05-13 2018-12-31 - 5781 LEE BLVD, SUITE 103, LEHIGH ACRES, FL, 33971
G13000045472 TOTAL HEALTH COMPLETE DENTISTRY EXPIRED 2013-05-13 2018-12-31 - 5781 LEE BLVD, SUITE 103, LEHIGH ACRES, FL, 33971
G13000043488 TOTAL HEALTH DENTAL CARE EXPIRED 2013-05-06 2018-12-31 - 5781 LEE BLVD. SUITE 103, LEHIGH ACRES, FL, 33971
G11000102079 FT. MYERS DENTAL CARE EXPIRED 2011-10-18 2016-12-31 - 12918 KENTFIELD LANE, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2011-10-03 - -
REINSTATEMENT 2011-10-01 - -
CHANGE OF MAILING ADDRESS 2011-10-01 5781 LEE BLVD, # 103, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-01 12918 KENTFIELD LN., FORT MYERS, FL 33913 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 5781 LEE BLVD, # 103, LEHIGH ACRES, FL 33971 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000908518 TERMINATED 1000000499286 LEE 2013-04-25 2023-05-08 $ 1,337.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-08-14
ANNUAL REPORT 2012-04-01
REINSTATEMENT 2011-10-01
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-16
Domestic Profit 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State