Search icon

FUPS DENTAL .INC

Company Details

Entity Name: FUPS DENTAL .INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2016 (8 years ago)
Document Number: P11000008220
FEI/EIN Number 274591686
Address: 1329 Lane Avenue South, Suite 1, JACKSONVILLE, FL, 32205, US
Mail Address: 1329 Lane Avenue South, Suite 1, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982952487 2012-08-15 2012-08-15 1329 LANE AVE S STE 1, JACKSONVILLE, FL, 322056111, US 1329 LANE AVE S STE 1, JACKSONVILLE, FL, 322056111, US

Contacts

Phone +1 904-738-7856
Phone +1 904-683-0415

Authorized person

Name DR. CARLOS JAVIER SANTIAGO
Role OWNER
Phone 9047387735

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number 13959
State FL
Is Primary Yes

Agent

Name Role
NEXGEN ACCOUNTANTS LLC Agent

President

Name Role Address
ROY E, BARKOE, DDS, P.A. President 1329 Lane ave south, JACKSONVILLE, FL, 32205

Secretary

Name Role Address
ROY E, BARKOE, DDS, P.A. Secretary 1329 Lane ave south, JACKSONVILLE, FL, 32205

Treasurer

Name Role Address
ROY E, BARKOE, DDS, P.A. Treasurer 1329 Lane ave south, JACKSONVILLE, FL, 32205

Director

Name Role Address
ROY E, BARKOE, DDS, P.A. Director 1329 Lane ave south, JACKSONVILLE, FL, 32205

Manager

Name Role Address
LAURA CORDOBA Manager 1329 LANE AVENUE SOUTH,, JACKSONVILLE, FL, 32205
Clarence Pittman III Manager 1329 Lane Avenue South, Suite 1, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000012038 1 DAY DENTURE EXPIRED 2011-01-31 2016-12-31 No data 300 NORWOOD DR, KINGSLAND, GA, 31548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 9424 BAYMEADOWS RD, STE 250, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 1329 Lane Avenue South, Suite 1, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2017-02-02 1329 Lane Avenue South, Suite 1, JACKSONVILLE, FL 32205 No data
AMENDMENT 2016-09-09 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-30 NEXGEN ACCOUNTANTS LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000469620 TERMINATED 1000000278236 DUVAL 2012-05-29 2022-06-06 $ 814.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-02
Amendment 2016-09-09
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State