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 |
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 |
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 |
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 | - |
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