Search icon

WESLEY CHAPEL SMILES DENTISTRY, PA

Company Details

Entity Name: WESLEY CHAPEL SMILES DENTISTRY, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2018 (6 years ago)
Document Number: P18000094743
FEI/EIN Number 83-2833939
Mail Address: 17000 RED HILL AVE, IRVINE, CA, 92614, US
Address: 25464 Sierra Center Blvd, LUTZ, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982178612 2019-01-16 2024-08-21 PO BOX 920050, DALLAS, TX, 753920050, US 25464 SIERRA CENTER BLVD, LUTZ, FL, 335597322, US

Contacts

Phone +1 714-845-8500
Fax 3039520892
Phone +1 813-296-2028

Authorized person

Name DR. MINH B PHAM
Role OWNER/DDS
Phone 8132962028

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary Yes

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
Pham Minh B President ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614

Secretary

Name Role Address
Button Nicholas R Secretary ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614

Chief Financial Officer

Name Role Address
Pham Minh B Chief Financial Officer ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614

Director

Name Role Address
Button Nicholas R Director ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614
Pham Minh B Director ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614
Ghazal Carolyn B Director 17000 Red Hill Ave., Irvine, CA, 92614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043689 WESLEY CHAPEL SMILES DENTISTRY ACTIVE 2019-04-05 2029-12-31 No data 17000 RED HILL AVENUE, ATTENTION: LEGAL DEPARTMENT, IRVINE, CA, 92614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 115 N. CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-20 25464 Sierra Center Blvd, LUTZ, FL 33559 No data
CHANGE OF MAILING ADDRESS 2022-05-20 25464 Sierra Center Blvd, LUTZ, FL 33559 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
Reg. Agent Change 2022-05-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-11-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State