Search icon

DR. ANU DESHPANDE, BDS, DMD, MS, P.A.

Company Details

Entity Name: DR. ANU DESHPANDE, BDS, DMD, MS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: P11000058055
FEI/EIN Number 452601859
Address: 96 Willard Street, Suite 103, Cocoa, FL, 32922, US
Mail Address: 96 Willard Street, Suite 103, Cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DESHPANDE ANNAPURNA Agent 96 Willard Street, Cocoa, FL, 32922

President

Name Role Address
DESHPANDE ANNAPURNA President 96 Willard Street, Cocoa, FL, 32922

Vice President

Name Role Address
DESHPANDE ANNAPURNA Vice President 96 Willard Street, Cocoa, FL, 32922

Secretary

Name Role Address
DESHPANDE ANNAPURNA Secretary 96 Willard Street, Cocoa, FL, 32922

Treasurer

Name Role Address
DESHPANDE ANNAPURNA Treasurer 96 Willard Street, Cocoa, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003107 ALAFAYA ENDODONTICS EXPIRED 2017-01-09 2022-12-31 No data 96 WILLARD ST, SUITE 103, COCOA, FL, 32922
G14000016664 PRISTINE ENDODONTICS ACTIVE 2014-02-17 2029-12-31 No data 96 WILLARD STREET, SUITE 103, COCOA, FL, 32922
G11000091672 ALAFAYA ENDODONTICS EXPIRED 2011-09-16 2016-12-31 No data 797 TEAGUE TRAIL / C.R 25, APT 8108, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
MERGER 2021-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000223505
REGISTERED AGENT NAME CHANGED 2017-01-09 DESHPANDE, ANNAPURNA No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 96 Willard Street, Suite 103, Cocoa, FL 32922 No data
CHANGE OF MAILING ADDRESS 2015-01-20 96 Willard Street, Suite 103, Cocoa, FL 32922 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 96 Willard Street, Suite 103, Cocoa, FL 32922 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
Merger 2021-12-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State