Search icon

ATLANTIC DENTISTRY, P.A.

Company Details

Entity Name: ATLANTIC DENTISTRY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2022 (2 years ago)
Document Number: P16000101231
FEI/EIN Number 81-4812718
Address: 13474 Atlantic Blvd, 109, JACKSONVILLE, FL 32225
Mail Address: 13474 Atlantic Blvd, 109, JACKSONVILLE, FL 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Atlantic dentistry Agent 13474 Atlantic Blvd, 109, JACKSONVILLE, FL 32225

President

Name Role Address
MURPHY, SEBASTIEN President 13474 Atlantic Blvd, 109 JACKSONVILLE, FL 32225

Vice President

Name Role Address
MURPHY, SEBASTIEN Vice President 13474 Atlantic Blvd, 109 JACKSONVILLE, FL 32225

Secretary

Name Role Address
MURPHY, SEBASTIEN Secretary 13474 Atlantic Blvd, 109 JACKSONVILLE, FL 32225

Treasurer

Name Role Address
MURPHY, SEBASTIEN Treasurer 13474 Atlantic Blvd, 109 JACKSONVILLE, FL 32225

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-10 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-10 Atlantic dentistry No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2019-03-11 13474 Atlantic Blvd, 109, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 13474 Atlantic Blvd, 109, JACKSONVILLE, FL 32225 No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-27 13474 Atlantic Blvd, 109, JACKSONVILLE, FL 32225 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-12-10
ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-08
Domestic Profit 2016-12-27

Date of last update: 19 Jan 2025

Sources: Florida Department of State