Search icon

MOHAMMED IMTIAZ KHAN D.D.S. P.C. - Florida Company Profile

Branch

Company Details

Entity Name: MOHAMMED IMTIAZ KHAN D.D.S. P.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jul 1992 (33 years ago)
Branch of: MOHAMMED IMTIAZ KHAN D.D.S. P.C., ILLINOIS (Company Number CORP_54252498)
Document Number: P39685
FEI/EIN Number 363445301

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3924 W TOWN CENTER BLVD, ORLANDO, FL, 32837, US
Mail Address: 3924 W TOWN CENTER BLVD, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
KHAN AMBER Vice President 3924 W TOWN CENTER BLVD, ORLANDO, FL, 32837
Khan Shamim Dr. President 3924 W TOWN CENTER BLVD, ORLANDO, FL, 32837
Khan Shamim Dr. Agent 3924 TOWN CENTER BLVD, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000135482 HUNTER'S CREEK DENTAL CENTER ACTIVE 2022-10-31 2027-12-31 - 3924 TOWN CENTER BLVD, ORLANDO, FL, 32837
G14000103718 HUNTER'S CREEK DENTAL CENTER EXPIRED 2014-10-13 2019-12-31 - 3924 TOWN CENTER BLVD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 3924 W TOWN CENTER BLVD, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-01-18 3924 W TOWN CENTER BLVD, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2024-01-18 Khan, Shamim, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 3924 TOWN CENTER BLVD, ORLANDO, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
AMENDED ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State