Search icon

CEDA DENTAL OF PALM BEACH, INC.

Company Details

Entity Name: CEDA DENTAL OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2010 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000089572
FEI/EIN Number 273854990
Address: 2710 DEL PRADO BLVD SOUTH, UNIT 2-192, CAPE CORAL, FL, 33904
Mail Address: 2710 DEL PRADO BLVD SOUTH, UNIT 2-192, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
FORNERIS CHRIS L Agent 2710 DEL PRADO BLVD SOUTH, UNIT 2-192, CAPE CORAL, FL, 33904

Secretary

Name Role Address
PITTOCK KENNY Secretary 15713-C DANNE RD, FAIRHOPE, AL, 33632

Director

Name Role Address
PITTOCK KENNY Director 15713-C DANNE RD, FAIRHOPE, AL, 33632
FORNERIS CHRIS L Director 2710 DEL PRADO BLVD SOUTH, UNIT 2-192, CAPE CORAL, FL, 33904

President

Name Role Address
FORNERIS CHRIS L President 2710 DEL PRADO BLVD SOUTH, UNIT 2-192, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000014215 DENTALFIXRX EXPIRED 2011-02-07 2016-12-31 No data 2710 DEL PRADO BLVD S, UNIT 2-192, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-21 FORNERIS, CHRIS L No data
NAME CHANGE AMENDMENT 2010-11-16 CEDA DENTAL OF PALM BEACH, INC. No data

Documents

Name Date
ANNUAL REPORT 2011-04-21
Name Change 2010-11-16
Domestic Profit 2010-11-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State