Search icon

PARAMOUNT DENTAL CARE, P.A.

Company Details

Entity Name: PARAMOUNT DENTAL CARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: P06000076527
FEI/EIN Number 204977929
Address: 400 Executive Center Drive, WEST PALM BEACH, FL, 33401, US
Mail Address: 400 Executive Center Drive, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
NICHOLLS, D.M.D. BERKELEY A Agent 400 Executive Center Drive, West Palm Beach, FL, 33401

President

Name Role Address
Nicholls Berkeley A President 400 Executive Center Drive, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000087774 COMPASSIONATE HEALTHCARE SERVICE, 33407A ACTIVE 2011-09-06 2026-12-31 No data 400 EXECUTIVE CENTER DRIVE, 103, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 400 Executive Center Drive, Suite 103, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2021-03-24 400 Executive Center Drive, Suite 103, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 400 Executive Center Drive, Suite 103, West Palm Beach, FL 33401 No data
REINSTATEMENT 2018-12-20 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-20 NICHOLLS, D.M.D., BERKELEY A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000741471 TERMINATED 1000000435078 PALM BEACH 2013-03-27 2033-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-14
REINSTATEMENT 2018-12-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State