Search icon

DENTAL TEMPS OF MANASOTA, INC.

Company Details

Entity Name: DENTAL TEMPS OF MANASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Mar 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000023692
FEI/EIN Number 65-0661316
Address: 900 N BRINK AVE, SARASOTA, FL 34239
Mail Address: 2801 FRUITVILLE ROAD, # 135, SARASOTA, FL 34237
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WENZEL, ROBERT Agent 2801 FRUITVILLE ROAD, # 135, SARASOTA, FL 34237

Director

Name Role Address
ZWELLING, GLORIA Director 2801 FRUITVILLE ROAD # 135, SARASOTA, FL 34237

President

Name Role Address
ZWELLING, GLORIA President 2801 FRUITVILLE ROAD # 135, SARASOTA, FL 34237

Vice President

Name Role Address
DETRICK, NANCY Vice President 900 N BRINK AVE, SARASOTA, FL 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 900 N BRINK AVE, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2002-05-27 900 N BRINK AVE, SARASOTA, FL 34239 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 2801 FRUITVILLE ROAD, # 135, SARASOTA, FL 34237 No data
NAME CHANGE AMENDMENT 2002-05-20 DENTAL TEMPS OF MANASOTA, INC. No data
REGISTERED AGENT NAME CHANGED 2001-03-01 WENZEL, ROBERT No data

Documents

Name Date
ANNUAL REPORT 2002-05-27
Name Change 2002-05-20
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-01-31
DOCUMENTS PRIOR TO 1997 1996-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State