Search icon

PONTE VEDRA DENTAL, PA

Company Details

Entity Name: PONTE VEDRA DENTAL, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2021 (4 years ago)
Document Number: P17000041778
FEI/EIN Number 82-1786047
Address: 121 Lazy Crest Dr, Ponte Vedra, FL, 32081, US
Mail Address: 121 Lazy Crest Dr, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ JUAN C Agent 121 Lazy Crest Dr, Ponte Vedra, FL, 32081

President

Name Role Address
MARQUEZ GABRIELA E President 121 Lazy Crest Dr, PONTE VEDRA, FL, 32081

Director

Name Role Address
RAMIREZ JUAN C Director 121 Lazy Crest Dr, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003016 SEAL CYBER TECH ACTIVE 2021-01-07 2026-12-31 No data 121 LAZY CREST DR, PONTE VEDRA, FL, 32081
G18000066483 ROGERO DENTAL EXPIRED 2018-06-08 2023-12-31 No data 1646 ROGERO RD, JACKSONVILLE, FL, 32211
G18000005375 DR MARQUEZ DDS EXPIRED 2018-01-10 2023-12-31 No data 1646 ROGERO RD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 121 Lazy Crest Dr, Ponte Vedra, FL 32081 No data
AMENDMENT 2021-07-02 No data No data
CHANGE OF MAILING ADDRESS 2019-02-07 121 Lazy Crest Dr, Ponte Vedra, FL 32081 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 121 Lazy Crest Dr, Ponte Vedra, FL 32081 No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
Amendment 2021-07-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
Domestic Profit 2017-05-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State