Entity Name: | AMERICAN DENTAL WELLNESS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 May 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Nov 2023 (a year ago) |
Document Number: | P13000039753 |
FEI/EIN Number | 46-2736624 |
Address: | 38A BLANDING BOULEVARD, ORANGE PARK, FL, 32073, US |
Mail Address: | 6960 Bonneval Rd Ste 102, Jacksonville, FL, 32216, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURSONOFF TIM | Agent | 6960 Bonneval Rd Ste 102, Jacksonville, FL, 32216 |
Name | Role | Address |
---|---|---|
CUETO YEVAH | President | 6960 BONNEVAL ROAD SUITE 102, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-11-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-04-09 | 38A BLANDING BOULEVARD, ORANGE PARK, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-09 | 6960 Bonneval Rd Ste 102, Jacksonville, FL 32216 | No data |
NAME CHANGE AMENDMENT | 2019-04-16 | AMERICAN DENTAL WELLNESS, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
Amendment | 2023-11-29 |
AMENDED ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-25 |
Name Change | 2019-04-16 |
ANNUAL REPORT | 2018-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State