Search icon

ORLANDO ENDODONTIC SPECIALISTS - MANAGEMENT CORP.

Company Details

Entity Name: ORLANDO ENDODONTIC SPECIALISTS - MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000145518
FEI/EIN Number 205982805
Address: 610 NORTH MILLS AVENUE, SUITE 210, ORLANDO, FL, 32803, UN
Mail Address: 610 NORTH MILLS AVENUE, SUITE 210, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TEMPLE TIMOTHY Agent 610 NORTH MILLS AVENUE, ORLANDO, FL, 32803

President

Name Role Address
TEMPLE TIMOTHY President 610 NORTH MILLS AVENUE, SUITE 210, ORLANDO, FL, 32803

Director

Name Role Address
TEMPLE TIMOTHY Director 610 NORTH MILLS AVENUE, SUITE 210, ORLANDO, FL, 32803
LIPKIN BRAD Director 610 NORTH MILLS AVENUE, SUITE 210, ORLANDO, FL, 32803

Vice President

Name Role Address
LIPKIN BRAD Vice President 610 NORTH MILLS AVENUE, SUITE 210, ORLANDO, FL, 32803

Secretary

Name Role Address
LIPKIN BRAD Secretary 610 NORTH MILLS AVENUE, SUITE 210, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-23 TEMPLE, TIMOTHY No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 610 NORTH MILLS AVENUE, SUITE 210, ORLANDO, FL 32803 UN No data
REINSTATEMENT 2011-08-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-04-06
REINSTATEMENT 2011-08-11
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-12
Domestic Profit 2006-11-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State