Entity Name: | GARY L. TORRES, D.M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 May 1994 (31 years ago) |
Document Number: | P94000034830 |
FEI/EIN Number | 65-0487535 |
Address: | 2185 CHENEY HWY, STE B, TITUSVILLE, FL 32780 |
Mail Address: | 2185 CHENEY HWY, STE B, TITUSVILLE, FL 32780 |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RONALD R. TORRES | Agent | 2645 Executive Park Drive, Suite 657, Weston, FL 33331 |
Name | Role | Address |
---|---|---|
TORRES, GARY L. | President | 3532 PAR LANE, TITUSVILLE, FL 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 2645 Executive Park Drive, Suite 657, Weston, FL 33331 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-18 | 2185 CHENEY HWY, STE B, TITUSVILLE, FL 32780 | No data |
CHANGE OF MAILING ADDRESS | 2002-04-18 | 2185 CHENEY HWY, STE B, TITUSVILLE, FL 32780 | No data |
REGISTERED AGENT NAME CHANGED | 1996-04-18 | RONALD R. TORRES | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
AMENDED ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State