Search icon

ALL DENTAL - TAMPA INC.

Company Details

Entity Name: ALL DENTAL - TAMPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P09000099890
FEI/EIN Number 271476171
Address: 3404 S. DALE MABRY, TAMPA, FL, 33629, US
Mail Address: 13611 Park Blvd., SEMINOLE, FL, 33776, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710393806 2014-07-09 2014-07-09 3814 W BAY VISTA AVE, TAMPA, FL, 336111226, US 3814 W BAY VISTA AVE, TAMPA, FL, 336111226, US

Contacts

Phone +1 813-837-2380
Fax 8138372381

Authorized person

Name DR. NADIA ONEAL
Role DENTIST
Phone 8138372380

Taxonomy

Taxonomy Code 261QD0000X - Dental Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number 0026A
State FL

Agent

Name Role Address
Knox Michael Agent 6023 South 2nd Street, Tampa, FL, 33611

President

Name Role Address
ONEAL NADIA President 13611 PARK BLVD, SEMINOLE, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050326 NUSMILE DENTAL TAMPA EXPIRED 2014-05-22 2019-12-31 No data 13611 PARK BLVD STE G, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 3404 S. DALE MABRY, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2018-01-08 3404 S. DALE MABRY, TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2018-01-08 Knox, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 6023 South 2nd Street, Tampa, FL 33611 No data

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State