Entity Name: | HALL OF SMILES DENTISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2024 (a year ago) |
Document Number: | P15000000889 |
FEI/EIN Number | 47-2702207 |
Address: | 10622 NE 26TH DR., OXFORD, FL, 34484, US |
Mail Address: | 10622 NE 26TH DR., OXFORD, FL, 34484, US |
ZIP code: | 34484 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELICIANO LIZA MDMD | Agent | 10622 NE 26TH DR., OXFORD, FL, 34484 |
Name | Role | Address |
---|---|---|
FELICIANO LIZA MDMD | President | 10622 NE 26TH DR., OXFORD, FL, 34484 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000097259 | LIZA M. HALL, DMD, PA | ACTIVE | 2020-08-04 | 2025-12-31 | No data | 10622 NE 26TH DR., OXFORD, FL, 34484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-03 | FELICIANO , LIZA MARIE, DMD | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 2020-06-19 | HALL OF SMILES DENTISTRY, INC. | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-03 |
AMENDED ANNUAL REPORT | 2022-07-13 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-03-20 |
Name Change | 2020-06-19 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State