Search icon

D & G DENTAL SERVICES, P.A.

Company Details

Entity Name: D & G DENTAL SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 2009 (16 years ago)
Date of dissolution: 09 Oct 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2014 (10 years ago)
Document Number: P09000033640
FEI/EIN Number 264685215
Address: COASTAL WAY PLAZA, 13171 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34613
Mail Address: C/O ASPEN DENTAL MANAGEMENT, INC., 281 SANDERS CREEK PARKWAY, EAST SYRACUSE, NY, 13057
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
DOMINGUEZ CRISTINA C President 80 ALLISON AVENUE, PORTLAND, ME, 04103

Treasurer

Name Role Address
GRIFFEE JUSTIN P Treasurer 80 ALLISON AVENUE, PORTLAND, ME, 04103

Director

Name Role Address
DOMINGUEZ CRISTINA C Director 80 ALLISON AVENUE, PORTLAND, ME, 04103
GRIFFEE JUSTIN P Director 80 ALLISON AVENUE, PORTLAND, ME, 04103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09111900402 ASPEN DENTAL EXPIRED 2009-04-21 2014-12-31 No data C/O ASPEN DENTAL MANAGEMENT, INC., 281 SANDERS CREEK PARKWAY, E. SYRACUSE, NY, 13057

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-09 No data No data
CHANGE OF MAILING ADDRESS 2011-04-20 COASTAL WAY PLAZA, 13171 CORTEZ BOULEVARD, BROOKSVILLE, FL 34613 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 COASTAL WAY PLAZA, 13171 CORTEZ BOULEVARD, BROOKSVILLE, FL 34613 No data

Documents

Name Date
Voluntary Dissolution 2014-10-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-19
Domestic Profit 2009-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State