Search icon

CORNERSTONE DENTISTRY, P.A.

Company Details

Entity Name: CORNERSTONE DENTISTRY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jan 2012 (13 years ago)
Document Number: P12000008614
FEI/EIN Number 45-4370932
Address: 8533 Lake Nona Shore Dr, ORLANDO, FL, 32827, US
Mail Address: 8533 Lake Nona Shore Dr, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
DFS AGENT, LLC Agent

President

Name Role Address
GILLAN JERE D President 8533 Lake Nona Shore Dr, ORLANDO, FL, 32827

Secretary

Name Role Address
GILLAN JERE D Secretary 8533 Lake Nona Shore Dr, ORLANDO, FL, 32827

Treasurer

Name Role Address
GILLAN JERE D Treasurer 8533 Lake Nona Shore Dr, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095700 ASPEN DENTAL EXPIRED 2013-09-27 2018-12-31 No data 800 EAST MERRITT ISLAND CAUSEWAY, MERITT ISLAND, FL, 32925
G12000112553 ASPEN DENTAL EXPIRED 2012-11-23 2017-12-31 No data 800 EAST MERRIT ISLAND CAUSEWAY, MERRIT ISLAND, FL, 32925

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 8533 Lake Nona Shore Dr, ORLANDO, FL 32827 No data
CHANGE OF MAILING ADDRESS 2022-04-26 8533 Lake Nona Shore Dr, ORLANDO, FL 32827 No data
REGISTERED AGENT NAME CHANGED 2018-03-27 DFS Agent LLC No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-31 1760 N Jog Road, Suite 150, West Palm Beach, FL 33411 No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State