Entity Name: | RONALD H. COPENHAVER, D.M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Dec 2008 (16 years ago) |
Date of dissolution: | 31 Dec 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Dec 2014 (10 years ago) |
Document Number: | P08000107897 |
FEI/EIN Number | 263859419 |
Address: | P. O, Box 4054, Clearwater, FL, 33758, US |
Mail Address: | P. O. box 4054, Clearwater, FL, 33758, US |
ZIP code: | 33758 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANGANO EILEEN J | Agent | 2046 Diplomat Drive, Clearwater, FL, 33764 |
Name | Role | Address |
---|---|---|
Mangano Eileen J | President | P. O. Box 4054, Clearwater, FL, 33758 |
Name | Role | Address |
---|---|---|
Mangano Eileen J | Secretary | P. O. Box 4054, Clearwater, FL, 33758 |
Name | Role | Address |
---|---|---|
Mangano Eileen J | Director | P. O. Box 4054, Clearwater, FL, 33758 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09015900519 | ADVANCED CENTER FOR JAW SURGERY | EXPIRED | 2009-01-15 | 2014-12-31 | No data | 4338 FIRST STREET NORTH, SUITE C, ST. PETERSBURG, FL, 33703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-12-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-03 | P. O, Box 4054, Clearwater, FL 33758 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-03 | P. O, Box 4054, Clearwater, FL 33758 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-03 | 2046 Diplomat Drive, Clearwater, FL 33764 | No data |
REGISTERED AGENT NAME CHANGED | 2010-01-12 | MANGANO, EILEEN J | No data |
NAME CHANGE AMENDMENT | 2009-01-15 | RONALD H. COPENHAVER, D.M.D., P.A. | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2008-12-16 | RONALD H. COPENHAVER, D.M.D. - BAY CENTER FOR JAW SURGERY, P.A. | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2014-12-31 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-02-24 |
ANNUAL REPORT | 2009-02-06 |
Name Change | 2009-01-15 |
Article of Correction/NC | 2008-12-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State