Search icon

JORGE E QUINTERO, DDS, PA

Company Details

Entity Name: JORGE E QUINTERO, DDS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2011 (14 years ago)
Document Number: P08000110203
FEI/EIN Number 263906785
Address: 250 N. ALAFAYA TRL., STE 125, ORLANDO, FL, 32828
Mail Address: 9125 panzani place, Windermere, FL, 34786, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
QUINTERO JORGE E Agent 250 N ALAFAYA TRAIL STE 125, ORLANDO, FL, 32828

Director

Name Role Address
QUINTERO JORGE E Director 250 N. ALAFAYA TRL., STE 125, ORLANDO, FL, 32828
QUINTERO PATRICIA M Director 250 N. ALAFAYA TRL., STE 125, ORLANDO, FL, 32828

President

Name Role Address
QUINTERO JORGE E President 250 N. ALAFAYA TRL., STE 125, ORLANDO, FL, 32828

Officer

Name Role Address
Leon Vanessa L Officer 7326 LakeUnderhill Rd, Orlando, FL, 32822
Quintero George Officer 7326 Lake Underhill Rd, Orlando, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026635 EXCLUSIVE DENTISTRY ACTIVE 2015-03-13 2025-12-31 No data 250 NORTH ALAFAYA TRAIL STE 125, ORLANDO, FL, 32828
G09005900708 EXCLUSIVE DENTISTRY EXPIRED 2009-01-05 2014-12-31 No data 537 WOODLAND TERACE BLVD, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-27 250 N. ALAFAYA TRL., STE 125, ORLANDO, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-05 250 N ALAFAYA TRAIL STE 125, ORLANDO, FL 32828 No data
REINSTATEMENT 2011-02-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 250 N. ALAFAYA TRL., STE 125, ORLANDO, FL 32828 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State