Search icon

FRANK J. SIERRA, DMD, P.A.

Company Details

Entity Name: FRANK J. SIERRA, DMD, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Dec 1995 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2009 (15 years ago)
Document Number: P96000001373
FEI/EIN Number 59-3408479
Address: 6323 Memorial Hwy, STE 131, TAMPA, FL 33615
Mail Address: 6323 Memorial Hwy, STE 131, TAMPA, FL 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SIERRA, FRANK JJR. Agent 6323 Memorial Hwy, STE 131, TAMPA, FL 33615

President

Name Role Address
SIERRA, FRANK JJR. President 6323 Memorial Hwy, STE 131 TAMPA, FL 33615

Secretary

Name Role Address
SIERRA, FRANK JJR. Secretary 6323 Memorial Hwy, STE 131 TAMPA, FL 33615

Treasurer

Name Role Address
SIERRA, FRANK JJR. Treasurer 6323 Memorial Hwy, STE 131 TAMPA, FL 33615

Director

Name Role Address
SIERRA, FRANK JJR. Director 6323 Memorial Hwy, STE 131 TAMPA, FL 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 6323 Memorial Hwy, STE 131, TAMPA, FL 33615 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 6323 Memorial Hwy, STE 131, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2015-01-10 6323 Memorial Hwy, STE 131, TAMPA, FL 33615 No data
CANCEL ADM DISS/REV 2009-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2002-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1996-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State