Entity Name: | MASTER DENTAL PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jun 2007 (18 years ago) |
Document Number: | P07000066737 |
FEI/EIN Number | 113815530 |
Address: | 1035 STATE ROAD 7, SUITE 310, WELLINGTON, FL, 33414 |
Mail Address: | 1035 STATE ROAD 7, SUITE 310, WELLINGTON, FL, 33414 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1265840961 | 2014-07-25 | 2014-07-25 | 1035 S STATE ROAD 7, SUITE 310, WELLINGTON, FL, 334146134, US | 1035 S STATE ROAD 7, SUITE 310, WELLINGTON, FL, 334146134, US | |||||||||||||||||||
|
Phone | +1 561-795-7133 |
Fax | 5617957670 |
Authorized person
Name | DR. JANICE MASTER |
Role | OWNER |
Phone | 5617957133 |
Taxonomy
Taxonomy Code | 1223E0200X - Endodontist |
License Number | DN16571 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
MASTER JANICE | Agent | 9001 Gulf Cove Drive, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
Master Janice | President | 9001 Gulf Cove Drive, Lake Worth, FL, 33467 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000039420 | MASTER ENDODONTICS OF WELLINGTON | EXPIRED | 2019-03-26 | 2024-12-31 | No data | 1035 STATE ROAD 7, SUITE 310, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-05-03 | 9001 Gulf Cove Drive, Lake Worth, FL 33467 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-09 | 1035 STATE ROAD 7, SUITE 310, WELLINGTON, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2009-02-09 | 1035 STATE ROAD 7, SUITE 310, WELLINGTON, FL 33414 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-02-10 |
AMENDED ANNUAL REPORT | 2016-08-22 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State