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 |
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 | |||||||||||||||||
|
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 |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Pham Minh B | President | ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614 |
Name | Role | Address |
---|---|---|
Button Nicholas R | Secretary | ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614 |
Name | Role | Address |
---|---|---|
Pham Minh B | Chief Financial Officer | ATTN:LEGAL DEPARTMENT, IRVINE, CA, 92614 |
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 |
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 |
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 |
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