Search icon

CD DENTAL INC

Company Details

Entity Name: CD DENTAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2013 (12 years ago)
Document Number: P10000080009
FEI/EIN Number 273573383
Address: 1100 GINGER CIR, WESTON, FL, 33316, US
Mail Address: 1100 GINGER CIR, WESTON, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DOUGHERTY CLEYDES Y Agent 1100 Ginger Circle, WESTON, FL, 33326

President

Name Role Address
DOUGHERTY CLEYDES Y President 1100 Ginger Circle, WESTON, FL, 33326

Vice President

Name Role Address
DOUGHERTY BRYAN Vice President 1100 Ginger Circle, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 1100 Ginger Circle, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-30 1100 GINGER CIR, WESTON, FL 33316 No data
CHANGE OF MAILING ADDRESS 2017-11-30 1100 GINGER CIR, WESTON, FL 33316 No data
REINSTATEMENT 2013-06-03 No data No data
REGISTERED AGENT NAME CHANGED 2013-06-03 DOUGHERTY, CLEYDES Y No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000024183 TERMINATED 1000000380270 BROWARD 2012-12-26 2023-01-02 $ 648.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State