Search icon

FERNANDEZ AND SANCHEZ DDS, PA

Company Details

Entity Name: FERNANDEZ AND SANCHEZ DDS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P16000002663
FEI/EIN Number 81-0933738
Address: 7586 SW 61 Ave, Ocala, FL, 34476, US
Mail Address: 7586 SW 61 Ave, Ocala, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952849952 2017-02-09 2017-02-09 5400 SW COLLEGE RD, SUITE 307, OCALA, FL, 344745756, US 8750 SW HIGHWAY 200, SUITE 101, OCALA, FL, 344817810, US

Contacts

Phone +1 352-854-6563
Phone +1 352-840-7077

Authorized person

Name JULIO SANCHEZ
Role PRESIDENT
Phone 3528546563

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number DN15063
State FL
Is Primary Yes

Agent

Name Role Address
SANCHEZ JULIO Agent 7586 SW 61 Ave, Ocala, FL, 34476

President

Name Role Address
SANCHEZ JULIO President 7586 SW 61 Ave, Ocala, FL, 34476

Vice President

Name Role Address
FERNANDEZ JESSICA Vice President 7586 SW 61 Ave, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 7586 SW 61 Ave, Ocala, FL 34476 No data
CHANGE OF MAILING ADDRESS 2021-05-13 7586 SW 61 Ave, Ocala, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-13 7586 SW 61 Ave, Ocala, FL 34476 No data

Documents

Name Date
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-14
Domestic Profit 2016-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State