Search icon

ENRIAL L. ENRIQUEZ, DDS, P.A.

Company Details

Entity Name: ENRIAL L. ENRIQUEZ, DDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2010 (14 years ago)
Date of dissolution: 06 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: P10000079000
FEI/EIN Number 273766617
Address: 11500 SEMINOLE BLVD, Largo, FL, 33778, US
Mail Address: 11500 SEMINOLE BLVD, Largo, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Enriquez Enrial L Agent 11500 SEMINOLE BLVD, Largo, FL, 33778

President

Name Role Address
ENRIQUEZ ENRIAL L President 11500 SEMINOLE BLVD, Largo, FL, 33778

Director

Name Role Address
ENRIQUEZ ENRIAL L Director 11500 SEMINOLE BLVD, Largo, FL, 33778
ENRIQUEZ JENNIFER Director 11500 SEMINOLE BLVD, Largo, FL, 33778

Secretary

Name Role Address
ENRIQUEZ JENNIFER Secretary 11500 SEMINOLE BLVD, Largo, FL, 33778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000069583 THE DENTAL LIGHTHOUSE EXPIRED 2011-07-12 2016-12-31 No data 9893 66TH ST. NO., PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-06 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-04 Enriquez, Enrial L No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 11500 SEMINOLE BLVD, Largo, FL 33778 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-02 11500 SEMINOLE BLVD, Largo, FL 33778 No data
CHANGE OF MAILING ADDRESS 2014-03-02 11500 SEMINOLE BLVD, Largo, FL 33778 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State