Search icon

WINSTON MCINTOSH, DDS, P.A.

Company Details

Entity Name: WINSTON MCINTOSH, DDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000042672
FEI/EIN Number 272617764
Address: 3161 HARBOR BLVD, STE. C, PORT CHARLOTTE, FL, 33952
Mail Address: 3161 HARBOR BLVD, STE. C, PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
BROWNING ROBERT W Agent ONE NORTH TUTTLE AVE., SARASOTA, FL, 34237

President

Name Role Address
MCINTOSH WINSTON D President 734 Spring View Ave NW, Port Charlotte, FL, 33948

Secretary

Name Role Address
MCINTOSH WINSTON D Secretary 734 Spring View Ave NW, Port Charlotte, FL, 33948

Treasurer

Name Role Address
MCINTOSH WINSTON D Treasurer 734 Spring View Ave NW, Port Charlotte, FL, 33948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009760 CHARLOTTE HARBOR DENTAL EXPIRED 2015-01-28 2020-12-31 No data 3161 HARBOR BLVD., SUITE C, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-07-01 3161 HARBOR BLVD, STE. C, PORT CHARLOTTE, FL 33952 No data
CHANGE OF MAILING ADDRESS 2011-07-01 3161 HARBOR BLVD, STE. C, PORT CHARLOTTE, FL 33952 No data

Documents

Name Date
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State