Search icon

AFFORDABLE DENTURES-WEEKI WACHEE II, P.A.

Company Details

Entity Name: AFFORDABLE DENTURES-WEEKI WACHEE II, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: P10000085113
FEI/EIN Number 273684503
Address: 120 Medical Blvd, Spring Hill, FL, 34609, US
Mail Address: 16520 Ballyshannon Dr, Tampa, FL, 33624, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902109309 2010-12-07 2012-11-30 6278 COMMERCIAL WAY, WEEKI WACHEE, FL, 346136329, US 6278 COMMERCIAL WAY, WEEKI WACHEE, FL, 346136329, US

Contacts

Phone +1 352-597-6495
Fax 3525976496

Authorized person

Name JAMES P MUIR
Role OWNER
Phone 3525976495

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 003520500
State FL

Agent

Name Role Address
MUIR JAMES DR Agent 16520 Ballyshannon Dr, Tampa, FL, 33624

President

Name Role Address
MUIR JAMES P President 6278 COMMERCIAL WAY, WEEKI WACHEE, FL, 34606

Director

Name Role Address
MUIR JAMES P Director 6278 COMMERCIAL WAY, WEEKI WACHEE, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000167631 DENTAL IMPLANTS OF SPRING HILL ACTIVE 2021-12-18 2026-12-31 No data 120 MEDICAL BLVD, SUITE 109, SPRING HILL, FL, 34609
G20000071489 AFFORDABLE DENTURES & IMPLANTS - WEEKI WACHEE ACTIVE 2020-06-24 2025-12-31 No data 629 DAVIS DRIVE, SUITE 300, MORRISVILLE, NC, 27560

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 120 Medical Blvd, Suite 109, Spring Hill, FL 34609 No data
CHANGE OF MAILING ADDRESS 2021-04-21 120 Medical Blvd, Suite 109, Spring Hill, FL 34609 No data
REGISTERED AGENT NAME CHANGED 2021-04-21 MUIR, JAMES, DR No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 16520 Ballyshannon Dr, Tampa, FL 33624 No data
REINSTATEMENT 2020-03-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-03-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State