Entity Name: | CARE DENTISTRY GROUP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Oct 2007 (17 years ago) |
Date of dissolution: | 25 Aug 2009 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Aug 2009 (15 years ago) |
Document Number: | P07000108419 |
FEI/EIN Number | 261195803 |
Address: | 19007 BRUCE B. DOWNS BLVD., SUITE B, TAMPA, FL, 33647 |
Mail Address: | 19007 BRUCE B. DOWNS BLVD., SUITE B, TAMPA, FL, 33647 |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMPATH GAUTHAM | Agent | 19007 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
JASTHI NEERAJA D | President | 19007 BRUCE B DOWNS BLVD, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-08-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-23 | 19007 BRUCE B. DOWNS BLVD., SUITE B, TAMPA, FL 33647 | No data |
CHANGE OF MAILING ADDRESS | 2008-06-23 | 19007 BRUCE B. DOWNS BLVD., SUITE B, TAMPA, FL 33647 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-23 | 19007 BRUCE B. DOWNS BLVD., SUITE B, TAMPA, FL 33647 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000597030 | LAPSED | 11-CA-006632 DIV. I | HILLSBOROUGH CIRCUIT COURT | 2011-11-17 | 2018-03-25 | $225,176.22 | PASCO SUNRISE, INC., 1011 OAK STREET, BAKERSFIELD, CA 93304 |
Name | Date |
---|---|
Voluntary Dissolution | 2009-08-25 |
ANNUAL REPORT | 2008-06-23 |
Domestic Profit | 2007-10-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State