Entity Name: | CHRISTOPHER KAOUK, D.M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Oct 2014 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Oct 2017 (7 years ago) |
Document Number: | P14000085022 |
FEI/EIN Number | 47-2082203 |
Address: | 100 Lake Shore Dr., Ste. 112, Altamonte Springs, FL 32714 |
Mail Address: | 100 Lake Shore Dr., Ste. 112, Altamonte Springs, FL 32714 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kaouk, Christopher Michael | Agent | 100 Lake Shore Dr., Ste. 112, Altamonte Springs, FL 32714 |
Name | Role | Address |
---|---|---|
KAOUK, CHRISTOPHER | President | 100 Lake Shore Dr., Ste. 112 Altamonte Springs, FL 32714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000076714 | CHRISTOPHER KAOUK FAMILY & COSMETIC DENTISTRY | ACTIVE | 2018-07-14 | 2028-12-31 | No data | 100 LAKE SHORE DRIVE STE. 112, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-14 | Kaouk, Christopher Michael | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-21 | 100 Lake Shore Dr., Ste. 112, Altamonte Springs, FL 32714 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-21 | 100 Lake Shore Dr., Ste. 112, Altamonte Springs, FL 32714 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-21 | 100 Lake Shore Dr., Ste. 112, Altamonte Springs, FL 32714 | No data |
AMENDMENT | 2017-10-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-22 |
Amendment | 2017-10-26 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State