Entity Name: | LIFETIME SMILES DENTAL CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Dec 2008 (16 years ago) |
Document Number: | P08000106445 |
FEI/EIN Number | 263851379 |
Address: | 2509 WEST CREST AVE, TAMPA, FL, 33614, US |
Mail Address: | 2509 WEST CREST AVE, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1336460690 | 2010-06-21 | 2010-06-21 | 2509 W CREST AVE, SUITE 1, TAMPA, FL, 336146839, US | 2509 W CREST AVE, SUITE 1, TAMPA, FL, 336146839, US | |||||||||||||||||
|
Phone | +1 813-872-7909 |
Authorized person
Name | DR. CHRISTOPHER MILLER DONATO |
Role | PRESIDENT |
Phone | 8138727909 |
Taxonomy
Taxonomy Code | 1223G0001X - General Practice Dentistry |
License Number | DN14844 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
DONATO CHRISTOPHER M | Agent | 2509 WEST CREST AVE, TAMPA, FL, 33614 |
Name | Role | Address |
---|---|---|
DONATO CHRISTOPHER M | President | 2509 WEST CREST AVE, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 2509 WEST CREST AVE, 1, TAMPA, FL 33614 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 2509 WEST CREST AVE, 1, TAMPA, FL 33614 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 2509 WEST CREST AVE, 1, TAMPA, FL 33614 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000499342 | TERMINATED | 1000000602717 | HILLSBOROU | 2014-03-26 | 2024-05-01 | $ 327.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State