Search icon

BAXTER DENTAL SERVICES, INC.

Company Details

Entity Name: BAXTER DENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2011 (14 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P11000052377
FEI/EIN Number 452562032
Address: 711 S. HOWARD AVE, TAMPA, FL, 33606, US
Mail Address: P.O. BOX 4947, TAMPA, FL, 33677-4947, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMIDT JAMES A Agent 2904 West Bay to Bay Blvd., TAMPA, FL, 33629

Director

Name Role Address
BAXTER BRANDON Director PO Box 4943, Tampa, FL, 336774943
BAXTER LINDA Director 5632 CLEARSITE STREET, TORRANCE, CA, 90505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000077005 BDS EXPIRED 2011-08-02 2016-12-31 No data 818 EAGLE LANE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 2904 West Bay to Bay Blvd., TAMPA, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 711 S. HOWARD AVE, SUITE 200, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2013-04-05 711 S. HOWARD AVE, SUITE 200, TAMPA, FL 33606 No data
AMENDMENT 2011-10-20 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-03
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State