Search icon

LAKESIDE DENTAL GROUP P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAKESIDE DENTAL GROUP P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000071741
FEI/EIN Number 263079903
Address: 1015 N. STATE ROAD 7, SUITE B, ROYAL PALM BEACH, FL, 33411
Mail Address: 1015 N. STATE ROAD 7, SUITE B, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN-BEY GINA President 1005 KENTUCKY AVENUE, FORT PIERCE, FL, 34950
CROSBY M. CECILIA Treasurer 4300 S.W. 92ND AVENUE, DAVIE, FL, 33328
DEAN-BEY GINA Agent 1015 N STATE ROAD 7, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08365900212 TRANSITIONAL SMILES, INC. EXPIRED 2008-12-30 2013-12-31 - 1900 NEBRASKA AVE, #6, FT. PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-15 1015 N STATE ROAD 7, SUITE B, ROYAL PALM BEACH, FL 33411 -
AMENDMENT AND NAME CHANGE 2009-03-12 LAKESIDE DENTAL GROUP P.A. -
AMENDMENT 2008-12-29 - -

Documents

Name Date
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-25
Amendment and Name Change 2009-03-12
Amendment 2008-12-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State