Entity Name: | JAIME DAVENPORT DMD CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2017 (7 years ago) |
Document Number: | P16000040591 |
FEI/EIN Number | 81-2610575 |
Address: | 1729 HERITAGE TRAIL, NAPLES, FL, 34112, US |
Mail Address: | 1729 HERITAGE TRAIL, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAIME DAVENPORT DMD CORP 401(K) PROFIT SHARING PLAN | 2023 | 812610575 | 2024-05-29 | JAIME DAVENPORT DMD CORP | 0 | |||||||||||||
|
Name | Role | Address |
---|---|---|
DAVENPORT JAIME | Agent | 1729 HERITAGE TRAIL, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
DAVENPORT JAIME | President | 1729 HERITAGE TRAIL, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
DAVENPORT JAIME | Director | 1729 HERITAGE TRAIL, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-12-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-12-05 | DAVENPORT, JAIME | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-18 |
REINSTATEMENT | 2017-12-05 |
Domestic Profit | 2016-05-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State