Search icon

AFFORDABLE DENTURES - JACKSONVILLE, P.A.

Company Details

Entity Name: AFFORDABLE DENTURES - JACKSONVILLE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: P07000025578
FEI/EIN Number 20-8367801
Mail Address: 629 Davis Drive, Morrisville, NC 27560
Address: 10503 SAN JOSE BLVD., SUITE 10, JACKSONVILLE, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982017471 2014-06-03 2014-06-03 10503 SAN JOSE BLVD, SUITE 10, JACKSONVILLE, FL, 322576295, US 10503 SAN JOSE BLVD, SUITE 10, JACKSONVILLE, FL, 322576295, US

Contacts

Phone +1 904-262-3695
Fax 9042623906

Authorized person

Name DR. EFTHEMIOS S TELLIOS
Role OWNER
Phone 9042623695

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number DN12562
State FL
Is Primary Yes

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

President

Name Role Address
Tellios, Efthemios S., Dr. President 10503 SAN JOSE BLVD., SUITE 10, JACKSONVILLE, FL 32257

Asst. Treasurer

Name Role Address
GAINES, BRETT Asst. Treasurer 629 Davis Drive, Morrisville, NC 27560

Asst. Secretary

Name Role Address
Lasseter, Anna Asst. Secretary 629 Davis Drive, Morrisville, NC 27560

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071451 AFFORDABLE DENTURES & IMPLANTS - JACKSONVILLE ACTIVE 2020-06-24 2025-12-31 No data 629 DAVIS DRIVE, SUITE 300, MORRISVILLE, NC, 27560

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-30 No data No data
CHANGE OF MAILING ADDRESS 2020-03-30 10503 SAN JOSE BLVD., SUITE 10, JACKSONVILLE, FL 32257 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-23 National Registered Agents, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDMENT 2013-10-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-21 10503 SAN JOSE BLVD., SUITE 10, JACKSONVILLE, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-03-30
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 27 Jan 2025

Sources: Florida Department of State