Search icon

AMERICAN PEDIATRIC DENTAL CORAL SPRINGS, INC

Company Details

Entity Name: AMERICAN PEDIATRIC DENTAL CORAL SPRINGS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Oct 2015 (9 years ago)
Document Number: P14000034581
FEI/EIN Number 46-5586791
Address: 2970 Brandywine Road, Suite 200, Atlanta, GA, 30341, US
Mail Address: 2970 Brandywine Road, Suite 200, Atlanta, GA, 30341, US
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Auth

Name Role Address
Santiago Gerardo Auth 2970 Brandywine Road, Atlanta, GA, 30341

President

Name Role Address
Santiago Gerardo President 2970 Brandywine Road, Atlanta, GA, 30341

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102973 AMERICAN PEDIATRIC DENTAL GROUP EXPIRED 2014-10-09 2024-12-31 No data 10021 PINES BLVD., STE 100, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 2970 Brandywine Road, Suite 200, Atlanta, GA 30341 No data
CHANGE OF MAILING ADDRESS 2024-04-05 2970 Brandywine Road, Suite 200, Atlanta, GA 30341 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-09-14 CT CORPORATION SYSTEM No data
NAME CHANGE AMENDMENT 2015-10-13 AMERICAN PEDIATRIC DENTAL CORAL SPRINGS, INC No data
REVOCATION OF VOLUNTARY DISSOLUT 2015-05-05 No data No data
VOLUNTARY DISSOLUTION 2015-01-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000030496 TERMINATED 1000000907287 BROWARD 2022-01-14 2032-01-19 $ 2,015.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-24
Reg. Agent Change 2021-09-14
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State