Search icon

TAMARA K. ROBISON, DDS, PA

Company Details

Entity Name: TAMARA K. ROBISON, DDS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Aug 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000076067
FEI/EIN Number 453086045
Address: 15495 TAMIAMI TRAIL NORTH #125, NAPLES, FL, 34118, US
Mail Address: 15495 TAMIAMI TRAIL NORTH #125, NAPLES, FL, 34118, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437410149 2012-05-30 2012-05-30 15495 TAMIAMI TRL N, #125, NAPLES, FL, 341106206, US 15495 TAMIAMI TRL N, #125, NAPLES, FL, 341106206, US

Contacts

Phone +1 239-263-4517
Fax 2392634518

Authorized person

Name DR. TAMARA KRISTINE ROBISON
Role OWNER, PEDIATRIC DENTIST
Phone 2392634517

Taxonomy

Taxonomy Code 1223P0221X - Pediatric Dentist
License Number DN18959
State FL
Is Primary Yes

Agent

Name Role
BRUCE H. VANDERLAAN, ATTORNEY AT LAW, P.A. Agent

President

Name Role Address
ROBISON TAMARA K President 15495 Tamiami Trail North, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093580 COSMIC SMILES FOR KIDS AND ADULT DENTISTRY EXPIRED 2016-08-29 2021-12-31 No data 15495 TAMIAMI TRAIL NORTH, #125, NAPLES, FL, 34110
G15000041870 COSMIC SMILES FOR KIDS EXPIRED 2015-04-27 2020-12-31 No data 15495 TAMIAMI TRAIL N, SUITE 125, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 1500 Royal Palm Square Boulevard, Suite 101, FORT MYERS, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-15 15495 TAMIAMI TRAIL NORTH #125, NAPLES, FL 34118 No data
CHANGE OF MAILING ADDRESS 2016-09-15 15495 TAMIAMI TRAIL NORTH #125, NAPLES, FL 34118 No data
REGISTERED AGENT NAME CHANGED 2016-09-15 BRUCE H. VANDERLAAN,ATTORNEY AT LAW, P.A. No data

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-05-03
Reg. Agent Change 2016-09-15
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-08-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State