Search icon

APRIL STONE, DMD, P.A.

Company Details

Entity Name: APRIL STONE, DMD, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Mar 2013 (12 years ago)
Document Number: P13000021477
FEI/EIN Number 46-2638854
Address: 91 BRANSCOMB ROAD, UNIT 7, GREEN COVE SPRINGS, FL 32043
Mail Address: 91 BRANSCOMB ROAD, UNIT 7, GREEN COVE SPRINGS, FL 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, ROBERT L, III Agent 501 Commendencia Street, Pensacola, FL 32502

Director

Name Role Address
STONE, APRIL Director P.O.Box 747, Green Cove Springs, FL 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050094 ASBURY FAMILY DENTISTRY EXPIRED 2014-05-21 2019-12-31 No data P.O.BOX 747, GREEN COVE SPRINGS, FL, 32043
G13000096752 GREEN COVE FAMILY DENTISTRY EXPIRED 2013-09-30 2018-12-31 No data POBOX 747, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-17 JONES, ROBERT L, III No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 501 Commendencia Street, Pensacola, FL 32502 No data
CHANGE OF MAILING ADDRESS 2015-05-04 91 BRANSCOMB ROAD, UNIT 7, GREEN COVE SPRINGS, FL 32043 No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-29 91 BRANSCOMB ROAD, UNIT 7, GREEN COVE SPRINGS, FL 32043 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-12

Date of last update: 22 Jan 2025

Sources: Florida Department of State