Search icon

ST JOHNS DENTAL CARE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ST JOHNS DENTAL CARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000053124
FEI/EIN Number 262857544
Address: 2225 A1A SOUTH, SUITE A3, ST. AUGUSTINE, FL, 32080
Mail Address: 1475 Beach ave, atlantic beach, FL, 32233, US
ZIP code: 32080
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORRAL ANTHONY R President 2225 A1A SOUTH, SUITE A3, ST. AUGUSTINE, FL, 32080
Corral Anthony Agent 1475 beach ave, atlantic beach, FL, 32233

Form 5500 Series

Employer Identification Number (EIN):
262857544
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08182900404 ST. JOHNS FAMILY DENTISTRY EXPIRED 2008-06-30 2013-12-31 - 2225 A1A SOUTH, SUITE A3, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 2225 A1A SOUTH, SUITE A3, ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 2225 A1A SOUTH, SUITE A3, ST. AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-01-20 2225 A1A SOUTH, SUITE A3, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2020-01-20 Corral, Anthony -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 1475 beach ave, atlantic beach, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-27
Off/Dir Resignation 2015-11-30
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State