Search icon

GENTLE TEETH OF PEMBROKE PINES, INC.

Company Details

Entity Name: GENTLE TEETH OF PEMBROKE PINES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Jul 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: P06000099414
FEI/EIN Number 20-5309414
Mail Address: 14201 Stirling Road, southwest ranches, FL 33330
Address: 12251 TAFT STREET, SUITE #301, PEMBROKE PINES, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902382815 2018-07-13 2018-07-13 12251 TAFT ST STE 301, PEMBROKE PINES, FL, 330261956, US 12251 TAFT ST STE 301, PEMBROKE PINES, FL, 330261956, US

Contacts

Phone +1 954-437-7077
Fax 8442605713

Authorized person

Name SYDNEE SAMUEL
Role OFFICE MANAGER
Phone 9544377077

Taxonomy

Taxonomy Code 261QD0000X - Dental Clinic/Center
License Number DN17317
State FL
Is Primary Yes

Agent

Name Role Address
SAMUEL, CHANDY Agent 14201 Stirling Road, Southwest Ranches, FL 33330

President

Name Role Address
Samuel, Chandy President 14201 Stirling Road, Southwest Ranches, FL 33330

Chief Financial Officer

Name Role Address
Samuel, Sydnee Chief Financial Officer 14201 Stirling Road, southwest ranches, FL 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000072127 GENTLE TEETH KIDS EXPIRED 2018-06-27 2023-12-31 No data 13951 STIRLING ROAD, SOUTHWEST RANCHES, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-20 12251 TAFT STREET, SUITE #301, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 14201 Stirling Road, Southwest Ranches, FL 33330 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 12251 TAFT STREET, SUITE #301, PEMBROKE PINES, FL 33026 No data
AMENDMENT AND NAME CHANGE 2018-05-29 GENTLE TEETH OF PEMBROKE PINES, INC. No data
REGISTERED AGENT NAME CHANGED 2013-03-23 SAMUEL, CHANDY No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2019-04-01
Amendment and Name Change 2018-05-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-22

Date of last update: 27 Jan 2025

Sources: Florida Department of State