Search icon

ATLAS DENTAL & MEDICAL SUPPLIES INC

Company Details

Entity Name: ATLAS DENTAL & MEDICAL SUPPLIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jan 2011 (14 years ago)
Document Number: P08000042790
FEI/EIN Number 371565526
Address: 16132 Monterey Greens Cir, TAMPA, FL, 33647, US
Mail Address: 16132 Monterey Greens Cir, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RANGLIN JOAN Agent 16132 Monterey Greens Cir, TAMPA, FL, 33647

President

Name Role Address
RANGLIN JOAN President 16132 Monterey Greens Cir, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036482 KAIZEN USA EXPIRED 2017-04-05 2022-12-31 No data 8141 MADISON LAKES CIRCLE S, DAVIE, FL, 33328
G16000140370 ATLAS INSURANCE EXPIRED 2016-12-29 2021-12-31 No data 8141 MADISON LAKES CIR S, DAVIE, FL, 33328
G16000073716 ATLAS MOBILITY TRANSPORT EXPIRED 2016-07-25 2021-12-31 No data 8141 MADISON LAKES CIRCLE S, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 16132 Monterey Greens Cir, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2021-04-20 16132 Monterey Greens Cir, TAMPA, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 16132 Monterey Greens Cir, TAMPA, FL 33647 No data
REGISTERED AGENT NAME CHANGED 2020-04-23 RANGLIN, JOAN No data
AMENDMENT AND NAME CHANGE 2011-01-05 ATLAS DENTAL & MEDICAL SUPPLIES INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001109603 TERMINATED 1000000515841 HILLSBOROU 2013-06-06 2023-06-12 $ 819.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000880883 TERMINATED 1000000366270 HILLSBOROU 2012-10-23 2022-11-28 $ 868.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State