Search icon

NEW ZEPHYRHILLS DENTAL, P.A.

Company Details

Entity Name: NEW ZEPHYRHILLS DENTAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000044480
FEI/EIN Number 452625073
Address: 37039 S.R. 54 W, ZEPHYRHILLS, FL, 33542
Mail Address: 29544 Villa Tuscany Drive, Wesley Chapel, FL, 33545, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DELLE-DONNE VINCENT A Agent 29544 Villa Tuscany Drive, Wesley Chapel, FL, 33545

President

Name Role Address
DELLE-DONNE VINCENT President 29544 Villa Tuscany Drive, Wesley Chapel, FL, 33545

Secretary

Name Role Address
DELLE-DONNE VINCENT Secretary 29544 Villa Tuscany Drive, Wesley Chapel, FL, 33545

Treasurer

Name Role Address
DELLE-DONNE VINCENT Treasurer 29544 Villa Tuscany Drive, Wesley Chapel, FL, 33545

Director

Name Role Address
DELLE-DONNE VINCENT Director 29544 Villa Tuscany Drive, Wesley Chapel, FL, 33545

Vice President

Name Role Address
Delle-Donne Ariana Vice President 29544 Villa Tuscany Drive, Wesley Chapel, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000049095 ORAL AND FACIAL SURGERY OF ZEPHYRHILLS EXPIRED 2012-05-29 2017-12-31 No data 20010 LOMOND LANE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-04-19 37039 S.R. 54 W, ZEPHYRHILLS, FL 33542 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 29544 Villa Tuscany Drive, Wesley Chapel, FL 33545 No data
REGISTERED AGENT NAME CHANGED 2012-05-03 DELLE-DONNE, VINCENT A No data
AMENDMENT AND NAME CHANGE 2011-06-20 NEW ZEPHYRHILLS DENTAL, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2011-06-20 37039 S.R. 54 W, ZEPHYRHILLS, FL 33542 No data

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State