Search icon

CANOPY OAK MODERN DENTISTRY, P.A.

Company Details

Entity Name: CANOPY OAK MODERN DENTISTRY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 2008 (17 years ago)
Date of dissolution: 15 Aug 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Aug 2017 (7 years ago)
Document Number: P08000034042
FEI/EIN Number 262318666
Address: 9907 8th Street #1269, Gotha, FL, 34734, US
Mail Address: 9907 8th Street #1269, Gotha, FL, 34734, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Spivey Erich Agent 9907 8th Street #1269, Gotha, FL, 34734

President

Name Role Address
Spivey Ben President 9907 8th Street #1269, Gotha, FL, 34734

Vice President

Name Role Address
Spivey Ben Vice President 9907 8th Street #1269, Gotha, FL, 34734

Secretary

Name Role Address
Spivey Ben Secretary 9907 8th Street #1269, Gotha, FL, 34734

Treasurer

Name Role Address
Spivey Ben Treasurer 9907 8th Street #1269, Gotha, FL, 34734

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-09 9907 8th Street #1269, Gotha, FL 34734 No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-29 9907 8th Street #1269, Gotha, FL 34734 No data
CHANGE OF MAILING ADDRESS 2016-07-29 9907 8th Street #1269, Gotha, FL 34734 No data
REGISTERED AGENT NAME CHANGED 2016-07-29 Spivey, Erich No data
AMENDMENT 2014-10-14 No data No data
AMENDMENT 2014-09-19 No data No data
AMENDMENT 2010-08-11 No data No data
NAME CHANGE AMENDMENT 2008-05-20 CANOPY OAK MODERN DENTISTRY, P.A. No data

Documents

Name Date
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-07-29
ANNUAL REPORT 2015-04-29
Amendment 2014-10-14
Amendment 2014-09-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-28
Amendment 2010-08-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State