Entity Name: | ALL DENTAL SUPPLIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Mar 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P12000022619 |
FEI/EIN Number | 90-0803846 |
Address: | 2558 CAMELOT CT, HOLLYWOOD, FL, 33026 |
Mail Address: | 2558 CAMELOT CT, HOLLYWOOD, FL, 33026 |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baez Natasha | Agent | 2558 Camelot Ct, Hollywood, FL, 33026 |
Name | Role | Address |
---|---|---|
BAEZ NATASHA | President | 2558 CAMELOT CT, HOLLYWOOD, FL, 33026 |
Name | Role | Address |
---|---|---|
BAEZ NATASHA | Secretary | 2558 CAMELOT CT, HOLLYWOOD, FL, 33026 |
Name | Role | Address |
---|---|---|
BAEZ NATASHA | Director | 2558 CAMELOT CT, HOLLYWOOD, FL, 33026 |
Name | Role | Address |
---|---|---|
Ball Eduardo J | Vice President | 2558 Camelot Ct, Hollywood, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-21 | Baez, Natasha | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-21 | 2558 Camelot Ct, Hollywood, FL 33026 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-21 |
Domestic Profit | 2012-03-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State