Search icon

AFFORDABLE DENTURES - ORLANDO WEST II, P.A.

Company Details

Entity Name: AFFORDABLE DENTURES - ORLANDO WEST II, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000100508
FEI/EIN Number 271524998
Mail Address: P O BOX 1042, KINSTON, NC, 28503
Address: 1163 BLACKWOOD AVE., OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003116930 2010-10-26 2012-11-30 1163 BLACKWOOD AVE, OCOEE, FL, 347614518, US 1163 BLACKWOOD AVE, OCOEE, FL, 347614518, US

Contacts

Phone +1 407-877-3828

Authorized person

Name DR. CRAIG A SMITH
Role OWNER
Phone 4078773828

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary Yes

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

President

Name Role Address
Graham Ivan C President 1163 BLACKWOOD AVE., OCOEE, FL, 34761

Treasurer

Name Role Address
STEELMAN PAUL Treasurer 1400 INDUSTRIAL DRIVE, KINSTON, NC, 28504

Secretary

Name Role Address
Slezak David Secretary P O BOX 1042, KINSTON, NC, 28503

Asst

Name Role Address
Ammons Randal G Asst P O BOX 1042, KINSTON, NC, 28503
Rodriguez-Lebron Annette Asst 1400 Industrial Drive, Kinston, NC, 28504
Miller Kathy C Asst P O BOX 1042, KINSTON, NC, 28503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-23 National Registered Agents, Inc. No data
CHANGE OF MAILING ADDRESS 2012-04-05 1163 BLACKWOOD AVE., OCOEE, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-09-01
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State