Entity Name: | DENTAL SUPPLIES OF AMERICA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Jun 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P11000059491 |
FEI/EIN Number | 45-2643724 |
Address: | 11917 AIRPORT PARK DR, Orlando, FL 32824 |
Mail Address: | 6016 Kingdom Road, Orlando, FL 32824 |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PILETA RAMIREZ, ORLANDO | Agent | 6016 Kingdom road, Orlando, FL 32824 |
Name | Role | Address |
---|---|---|
PILETA RAMIREZ, ORLANDO | President | 6016 Kingdom Road, Orlando, FL 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-22 | 11917 AIRPORT PARK DR, Orlando, FL 32824 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-22 | 11917 AIRPORT PARK DR, Orlando, FL 32824 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-17 | 6016 Kingdom road, Orlando, FL 32824 | No data |
NAME CHANGE AMENDMENT | 2011-09-02 | DENTAL SUPPLIES OF AMERICA, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-05-01 |
Name Change | 2011-09-02 |
Domestic Profit | 2011-06-28 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State