Search icon

IMPLANT DENTISTRY ASSOCIATES OF ST. PETERSBURG, P.A.

Company Details

Entity Name: IMPLANT DENTISTRY ASSOCIATES OF ST. PETERSBURG, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jul 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: P19000052642
FEI/EIN Number N/A
Address: 805 Executive Center Drive W., Suite 105, St. Petersburg, FL 33702
Mail Address: 805 Executive Center Drive W., Suite 105, St. Petersburg, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Jovic, Vladimir R. Director 805 Executive Center Drive W., Suite 105, St. Petersburg, FL 33702

President

Name Role Address
Jovic, Vladimir R. President 805 Executive Center Drive W., Suite 105, St. Petersburg, FL 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000145868 CLEARCHOICE PENSACOLA ACTIVE 2024-12-03 2029-12-31 No data 8354 NORTH DAVIS HIGHWAY, STE 140, PENSACOLA, FL, 32514
G23000103833 CLEARCHOICE PENSACOLA ACTIVE 2023-09-01 2028-12-31 No data 140 GRAND ST, STE 300,, WHITE PLAINS,, NY, 10601
G23000100849 CLEARCHOICE PENSACOLA ACTIVE 2023-08-29 2028-12-31 No data 8354 NORTH DAVIS HIGHWAY, STE 140, PENSACOLA, FL, 32514
G19000097751 CLEARCHOICE ST. PETERSBURG ACTIVE 2019-09-06 2029-12-31 No data 8350 EAST CRESCENT PARKWAY, STE 300, GREENWOOD VILLAGE, CO, 80111
G19000097752 CLEARCHOICE DENTAL IMPLANT CENTER ACTIVE 2019-09-06 2029-12-31 No data 8350 EAST CRESCENT PARKWAY, STE 300, GREENWOOD VILLAGE, CO, 80111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 805 Executive Center Drive W., Suite 105, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-04-11 805 Executive Center Drive W., Suite 105, St. Petersburg, FL 33702 No data
AMENDMENT 2023-06-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000539023 ACTIVE 1000000969295 PINELLAS 2023-10-31 2033-11-08 $ 594.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-11
Amendment 2023-06-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-01
Domestic Profit 2019-07-03

Date of last update: 16 Feb 2025

Sources: Florida Department of State