Search icon

TERRACE OAKS DENTAL, INC.

Company Details

Entity Name: TERRACE OAKS DENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2014 (10 years ago)
Document Number: P13000083392
FEI/EIN Number 463878699
Address: 11426 North 53rd Street, TEMPLE TERRACE, FL, 33617, US
Mail Address: 11426 North 53rd Street, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Gibbs Phattara Agent 5218 E FOWLER AVE, TEMPLE TERRACE, FL, 33617

President

Name Role Address
GIBBS PHATTARA DMD President 5218 E. FOWLER AVENUE, TEMPLE TERRACE, FL, 33617

Vice President

Name Role Address
GIBBS PHATTARA DMD Vice President 5218 E. FOWLER AVENUE, TEMPLE TERRACE, FL, 33617

Secretary

Name Role Address
GIBBS PHATTARA DMD Secretary 5218 E. FOWLER AVENUE, TEMPLE TERRACE, FL, 33617

Treasurer

Name Role Address
GIBBS PHATTARA DMD Treasurer 5218 E. FOWLER AVENUE, TEMPLE TERRACE, FL, 33617

Director

Name Role Address
GIBBS PHATTARA DMD Director 5218 E. FOWLER AVENUE, TEMPLE TERRACE, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000116816 GLOBAL DENTAL CARE EXPIRED 2013-12-02 2018-12-31 No data C/O TERRACE OAKS DENTAL, INC., 5208 E. FLOWER AVENUE, STE. C, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-29 11426 North 53rd Street, TEMPLE TERRACE, FL 33617 No data
CHANGE OF MAILING ADDRESS 2022-11-29 11426 North 53rd Street, TEMPLE TERRACE, FL 33617 No data
REGISTERED AGENT NAME CHANGED 2021-03-21 Gibbs, Phattara No data
REINSTATEMENT 2014-10-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-21 5218 E FOWLER AVE, TEMPLE TERRACE, FL 33617 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State