Search icon

ESTHER SANTANA, D.M.D., P.A.

Company Details

Entity Name: ESTHER SANTANA, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 1995 (29 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P95000071468
FEI/EIN Number 650623930
Mail Address: 4588 Tamiami Trail N, Naples, FL, 34103, US
Address: 4588 Tamiami Trail N., Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SANTANA ESTHER Agent 4588 Tamiami Trail N., Naples, FL, 34103

President

Name Role Address
SANTANA ESTHER President 4588 Tamiami Trail N., Naples, FL, 34103

Treasurer

Name Role Address
Goicoechea Zuleidy Treasurer 4588 Tamiami Trail N., Naples, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000121736 COSMETIC DENTISTRY GROUP OF CORAL GABLES EXPIRED 2017-11-04 2022-12-31 No data 348 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2020-09-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 4588 Tamiami Trail N., Naples, FL 34103 No data
CHANGE OF MAILING ADDRESS 2018-03-10 4588 Tamiami Trail N., Naples, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 4588 Tamiami Trail N., Naples, FL 34103 No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
Amendment 2020-09-10
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State