Search icon

ADI ATLANTIC DENTAL OF PUERTO RICO, INC.

Company Details

Entity Name: ADI ATLANTIC DENTAL OF PUERTO RICO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 2007 (17 years ago)
Date of dissolution: 23 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2010 (14 years ago)
Document Number: P07000124883
FEI/EIN Number 261517306
Address: 2100 PONCE DE LEON BLVD SUITE 950, CORAL GABLES, FL, 33134
Mail Address: 2100 PONCE DE LEON BLVD SUITE 950, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
DONOHUE FAY Director 465 MEDFORD STREET, BOSTON, MA, 02129
GREEN MYRA J Director 465 MEDFORD STREET, BOSTON, MA, 02129
POLLOCK STEVEN J Director 12121 NORTH CORPORATE PARKWAY, MEQUON, WI, 53092

Secretary

Name Role Address
GREEN MYRA J Secretary 465 MEDFORD STREET, BOSTON, MA, 02129

Officer

Name Role Address
POLLOCK STEVEN J Officer 12121 NORTH CORPORATE PARKWAY, MEQUON, WI, 53092
RIVAS LOURDES T Officer 2100 PONCE DE LEON BLVD., SUITE 950, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
COLLINS JAMES Treasurer 465 MEDFORD STREET, BOSTON, MA, 02129

ASTR

Name Role Address
JOHNSON GORDON ASTR 465 MEDFORD STREET, BOSTON, MA, 02129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-23 No data No data
AMENDMENT 2010-07-02 No data No data
REGISTERED AGENT NAME CHANGED 2008-11-18 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2008-11-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2008-01-16 ADI ATLANTIC DENTAL OF PUERTO RICO, INC. No data

Documents

Name Date
Voluntary Dissolution 2010-12-23
Amendment 2010-07-02
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-01-05
Reg. Agent Change 2008-11-18
Name Change 2008-01-16
ANNUAL REPORT 2008-01-02
Domestic Profit 2007-11-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State