Search icon

SAPPHIRE DENTAL AFFILIATES, P.A.

Company Details

Entity Name: SAPPHIRE DENTAL AFFILIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2012 (12 years ago)
Document Number: P09000000889
FEI/EIN Number 264000647
Address: 2415 SW 27TH AVENUE, OCALA, FL, 34471, US
Mail Address: 2415 SW 27TH AVENUE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER S. SCOTT ESQ. Agent 527 EAST UNIVERSITY AVENUE, GAINESVILLE, FL, 32601

Director

Name Role Address
PELTON IVAN Director 2415 SW 27TH AVENUE, OCALA, FL, 34471

President

Name Role Address
PELTON IVAN President 2415 SW 27TH AVENUE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018718 OCALA DENTAL CARE ACTIVE 2015-02-20 2025-12-31 No data 2415 SW 27TH AVENUE, OCALA, FL, 34471
G09015900111 OCALA DENTAL IMPLANT CENTER EXPIRED 2009-01-15 2014-12-31 No data 2415 SW 27TH AVENUE, OCALA, FL, 34471
G09015900112 OCALA DENTAL CARE EXPIRED 2009-01-15 2014-12-31 No data 2415 SW 27TH AVENUE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-10 2415 SW 27TH AVENUE, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2023-08-10 2415 SW 27TH AVENUE, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2023-08-10 WALKER, S. SCOTT, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-10 527 EAST UNIVERSITY AVENUE, GAINESVILLE, FL 32601 No data
AMENDMENT 2012-08-17 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-12
Reg. Agent Change 2023-08-10
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State