Search icon

NAPLES FAMILY DENTIST, INCORPORATED

Company Details

Entity Name: NAPLES FAMILY DENTIST, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: P15000079382
FEI/EIN Number 47-4992949
Address: 877 111TH AVE NORTH, STE 3, NAPLES, FL, 34108
Mail Address: 877 111TH AVE NORTH, STE 3, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396363685 2020-07-13 2020-07-13 877 111TH AVE N STE 3, NAPLES, FL, 341081853, US 877 111TH AVE N STE 3, NAPLES, FL, 341081853, US

Contacts

Phone +1 239-566-7737

Authorized person

Name MRS. YVETTE MABE
Role SECRETARY OF CORPORATION
Phone 2395667737

Taxonomy

Taxonomy Code 261QD0000X - Dental Clinic/Center
Is Primary Yes

Agent

Name Role Address
MABE PAUL DD.D.S. Agent 877 111TH AVE NORTH, STE 3, NAPLES, FL, 34108

President

Name Role Address
MABE PAUL DD.D.S. President 877 111TH AVE NORTH, STE 3, NAPLES, FL, 34108

Vice Treasurer

Name Role Address
MABE PAUL DD.D.S. Vice Treasurer 877 111TH AVE NORTH, STE 3, NAPLES, FL, 34108

Director

Name Role Address
MABE PAUL DD.D.S. Director 877 111TH AVE NORTH, STE 3, NAPLES, FL, 34108
MABE YVETTE A Director 877 111TH AVE NORTH, STE 3, NAPLES, FL, 34108

Secretary

Name Role Address
MABE YVETTE A Secretary 877 111TH AVE NORTH, STE 3, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 877 111TH AVE NORTH, STE 3, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2025-11-01 877 111TH AVE NORTH, STE 3, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 877 111TH AVE NORTH, STE 3, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2024-11-01 877 111TH AVE NORTH, STE 3, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 877 111TH AVE NORTH, STE 3, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2017-01-12 MABE, PAUL D, D.D.S. No data
REINSTATEMENT 2017-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-01-12
Domestic Profit 2015-09-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State