Search icon

CHILDREN'S DENTISTRY OF NAPLES, INC.

Company Details

Entity Name: CHILDREN'S DENTISTRY OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 1994 (30 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P94000062289
FEI/EIN Number 650517687
Address: 3021 AIRPORT ROAD NORTH, SUITE 203, NAPLES, FL, 34105, US
Mail Address: 3021 AIRPORT ROAD NORTH, SUITE 203, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHILDREN'S DENTISTRY OF NAPLES 401(K) PLAN 2019 650517687 2020-07-13 CHILDREN'S DENTISTRY OF NAPLES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-01
Business code 621210
Sponsor’s telephone number 2392623898
Plan sponsor’s address 3021 AIRPORT ROAD NORTH, SUITE 203, NAPLES, FL, 34105
CHILDREN'S DENTISTRY OF NAPLES 401(K) PLAN 2018 650517687 2019-09-04 CHILDREN'S DENTISTRY OF NAPLES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-01
Business code 621210
Sponsor’s telephone number 2392623898
Plan sponsor’s address 3021 AIRPORT ROAD NORTH, SUITE 203, NAPLES, FL, 34105
CHILDREN'S DENTISTRY OF NAPLES 401(K) PLAN 2017 650517687 2018-03-12 CHILDREN'S DENTISTRY OF NAPLES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-01
Business code 621210
Sponsor’s telephone number 2392623898
Plan sponsor’s address 3021 AIRPORT ROAD NORTH, SUITE 203, NAPLES, FL, 34105
CHILDREN'S DENTISTRY OF NAPLES 401(K) PLAN 2016 650517687 2017-03-09 CHILDREN'S DENTISTRY OF NAPLES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-01
Business code 621210
Sponsor’s telephone number 2392623898
Plan sponsor’s address 3021 AIRPORT ROAD NORTH, SUITE 203, NAPLES, FL, 34105

Signature of

Role Plan administrator
Date 2017-03-09
Name of individual signing GERARDO SANTIAGO
Valid signature Filed with authorized/valid electronic signature
CHILDREN'S DENTISTRY OF NAPLES 401(K) PLAN 2015 650517687 2016-05-06 CHILDREN'S DENTISTRY OF NAPLES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-01
Business code 621210
Sponsor’s telephone number 2392623898
Plan sponsor’s address 3021 AIRPORT ROAD NORTH, SUITE 203, NAPLES, FL, 34105

Signature of

Role Plan administrator
Date 2016-05-06
Name of individual signing GERARDO SANTIAGO
Valid signature Filed with authorized/valid electronic signature
CHILDREN'S DENTISTRY OF NAPLES 401(K) PLAN 2014 650517687 2015-06-10 CHILDREN'S DENTISTRY OF NAPLES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-01
Business code 621210
Sponsor’s telephone number 2392623898
Plan sponsor’s address 3021 AIRPORT ROAD NORTH, SUITE 203, NAPLES, FL, 34105

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing GERARDO SANTIAGO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SANTIAGO GERARDO Agent 3021 AIRPORT ROAD NORTH, NAPLES, FL, 34105

Director

Name Role Address
SANTIAGO GERARDO Director 3021 AIRPORT ROAD NORTH, SUITE 203, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-24 3021 AIRPORT ROAD NORTH, SUITE 203, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2009-06-24 3021 AIRPORT ROAD NORTH, SUITE 203, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2009-06-24 SANTIAGO, GERARDO No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-24 3021 AIRPORT ROAD NORTH, SUITE 203, NAPLES, FL 34105 No data
NAME CHANGE AMENDMENT 1995-07-20 CHILDREN'S DENTISTRY OF NAPLES, INC. No data

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-06-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State