Search icon

YCP DENTAL MANAGEMENT, INC

Company Details

Entity Name: YCP DENTAL MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2011 (13 years ago)
Document Number: P11000030485
FEI/EIN Number 451203929
Address: 4905 Manatee Avenue W, Bradenton, FL, 34209, US
Mail Address: 4905 Manatee Avenue W, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GANGI PETER Agent 4905 Manatee Avenue W, BRADENTON, FL, 34209

President

Name Role Address
Gangi Peter President 4905 Manatee Avenue W, BRADENTON, FL, 34209

Director

Name Role Address
Gangi Peter Director 4905 Manatee Avenue W, BRADENTON, FL, 34209

Vice President

Name Role Address
Gangi Pedro Vice President 4905 Manatee Avenue W, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021399 EASY WEIGHT LOST CENTER EXPIRED 2014-02-28 2019-12-31 No data 1919 NW 79TH TER, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 4905 Manatee Avenue W, Bradenton, FL 34209 No data
CHANGE OF MAILING ADDRESS 2024-03-22 4905 Manatee Avenue W, Bradenton, FL 34209 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 4905 Manatee Avenue W, BRADENTON, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 GANGI, PETER No data
AMENDMENT 2011-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State