Search icon

INTERNATIONAL DENTAL SERVICE, INC.

Company Details

Entity Name: INTERNATIONAL DENTAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Oct 1992 (32 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P92000001125
FEI/EIN Number 65-0373187
Address: 2900 East Oakland Park Boulevard, Suite 103, Fort Lauderdale, FL 33306
Mail Address: 2900 East Oakland Park Boulevard, Suite 103, Fort Lauderdale, FL 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NARVAEZ, ANTONIO V Agent 2900 East Oakland Park Boulevard, Suite 103, Fort Lauderdale, FL 33306

President

Name Role Address
NARVAEZ, ANTONIO V President 2900 East Oakland Park Boulevard, Suite 103 Fort Lauderdale, FL 33306

Vice President

Name Role Address
NARVAEZ, ANTONIO V Vice President 2900 East Oakland Park Boulevard, Suite 103 Fort Lauderdale, FL 33306

Secretary

Name Role Address
NARVAEZ, ANTONIO V Secretary 2900 East Oakland Park Boulevard, Suite 103 Fort Lauderdale, FL 33306

Treasurer

Name Role Address
NARVAEZ, ANTONIO V Treasurer 2900 East Oakland Park Boulevard, Suite 103 Fort Lauderdale, FL 33306

Director

Name Role Address
NARVAEZ, ANTONIO V Director 2900 East Oakland Park Boulevard, Suite 103 Fort Lauderdale, FL 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 2900 East Oakland Park Boulevard, Suite 103, Fort Lauderdale, FL 33306 No data
CHANGE OF MAILING ADDRESS 2019-05-01 2900 East Oakland Park Boulevard, Suite 103, Fort Lauderdale, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2900 East Oakland Park Boulevard, Suite 103, Fort Lauderdale, FL 33306 No data
REINSTATEMENT 1994-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State