Search icon

CHRISTOPHER KAOUK, D.M.D., P.A.

Company Details

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

Agent

Name Role Address
Kaouk, Christopher Michael Agent 100 Lake Shore Dr., Ste. 112, Altamonte Springs, FL 32714

President

Name Role Address
KAOUK, CHRISTOPHER President 100 Lake Shore Dr., Ste. 112 Altamonte Springs, FL 32714

Fictitious Names

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

Events

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

Documents

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