NEW PORT RICHEY DENTAL ASSOCIATES, INC. - Florida Company Profile

Entity Name: | NEW PORT RICHEY DENTAL ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2016 (9 years ago) |
Document Number: | P15000040861 |
FEI/EIN Number | 47-3951628 |
Address: | 2511 SEVEN SPRINGS BLVD, TRINITY, FL, 34655, US |
Mail Address: | 2511 SEVEN SPRINGS BLVD, TRINITY, FL, 34655, US |
ZIP code: | 34655 |
City: | New Port Richey |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gassett Sean M | Chief Executive Officer | 433 Apollo Beach Blvd, Apollo Beach, FL, 33572 |
LEAVENLAW | Agent | 3900 FIRST STREET NORTH, #100, ST. PETERSBURG, FL, 33703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000075491 | TRINITY DENTAL EXCELLENCE | EXPIRED | 2019-07-11 | 2024-12-31 | - | 5636 GRAND BLVD, SUITE D, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-17 | 2511 SEVEN SPRINGS BLVD, TRINITY, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2020-07-17 | 2511 SEVEN SPRINGS BLVD, TRINITY, FL 34655 | - |
REINSTATEMENT | 2016-10-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-31 | LEAVENLAW | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-27 |
REINSTATEMENT | 2016-10-31 |
Domestic Profit | 2015-05-05 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State