Entity Name: | DENTAL SPECIALTY CENTER OF HOMESTEAD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Aug 2008 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P08000077939 |
FEI/EIN Number | 263219492 |
Mail Address: | 6240 Lake Osprey Dr., Sarasota, FL, 34240, US |
Address: | 925 NE 30th Terrace, Homestead, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nichols David | Agent | 6240 Lake Osprey Dr., Sarasota, FL, 34240 |
Name | Role | Address |
---|---|---|
GOBER MELVYN S | Director | 13195 SW 134 ST, 2ND FLOOR, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 925 NE 30th Terrace, Suite 114, Homestead, FL 33033 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 925 NE 30th Terrace, Suite 114, Homestead, FL 33033 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-23 | Nichols, David | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-23 | 6240 Lake Osprey Dr., Sarasota, FL 34240 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-03-20 |
Domestic Profit | 2008-08-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State