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 |
Name | Role | Address |
---|---|---|
NARVAEZ, ANTONIO V | Agent | 2900 East Oakland Park Boulevard, Suite 103, Fort Lauderdale, FL 33306 |
Name | Role | Address |
---|---|---|
NARVAEZ, ANTONIO V | President | 2900 East Oakland Park Boulevard, Suite 103 Fort Lauderdale, FL 33306 |
Name | Role | Address |
---|---|---|
NARVAEZ, ANTONIO V | Vice President | 2900 East Oakland Park Boulevard, Suite 103 Fort Lauderdale, FL 33306 |
Name | Role | Address |
---|---|---|
NARVAEZ, ANTONIO V | Secretary | 2900 East Oakland Park Boulevard, Suite 103 Fort Lauderdale, FL 33306 |
Name | Role | Address |
---|---|---|
NARVAEZ, ANTONIO V | Treasurer | 2900 East Oakland Park Boulevard, Suite 103 Fort Lauderdale, FL 33306 |
Name | Role | Address |
---|---|---|
NARVAEZ, ANTONIO V | Director | 2900 East Oakland Park Boulevard, Suite 103 Fort Lauderdale, FL 33306 |
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 |
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