Search icon

PC ENDO SOUTH, P.A.

Company Details

Entity Name: PC ENDO SOUTH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2007 (18 years ago)
Document Number: P07000018245
FEI/EIN Number 208426308
Mail Address: 743 Stirling Center Place, Lake Mary, FL, 32746, US
Address: 1471 Johns Lake Road, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Chen Peter Agent 1471 Johns Lake Road, Clermont, FL, 34711

President

Name Role Address
CHEN PETER S President 209 Timacuan Oaks CT, Lake Mary, FL, 32746

Secretary

Name Role Address
CHEN PETER S Secretary 209 Timacuan Oaks CT, Lake Mary, FL, 32746

Director

Name Role Address
CHEN PETER S Director 209 Timacuan Oaks CT, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063871 ADVANCED PERIODONTICS EXPIRED 2019-06-03 2024-12-31 No data 743 STERLING CENTER PL, STE 1701, LAKE MARY, FL, 32746
G08317900034 ADVANCED ENDODONTICS OF ORLANDO EXPIRED 2008-11-12 2013-12-31 No data 1192 BRANTLEY ESTATES DRIVE, ALTAMONTE SPRINGS, FL, 32714
G08309900353 ADVANCED ENDODONTICS ACTIVE 2008-11-04 2028-12-31 No data 209 TIMACUAN OAKS CT, LAKE MARY, FL, 32746
G08305900298 ADVANCED ENDOTONTICS EXPIRED 2008-10-31 2013-12-31 No data 3180 CITRUS TOWER BOULEVARD, SUITE 7B, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-30 Chen, Peter No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 1471 Johns Lake Road, Suite 1, Clermont, FL 34711 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-01 1471 Johns Lake Road, Suite 1, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2018-04-01 1471 Johns Lake Road, Suite 1, Clermont, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State