Search icon

DARLENN G. AYAN, D.M.D., P.A.

Company Details

Entity Name: DARLENN G. AYAN, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Mar 2003 (22 years ago)
Document Number: P96000038995
FEI/EIN Number 650664519
Address: 900 5TH AVENUE SOUTH, 204, NAPLES, FL, 34102, US
Mail Address: 1360 PELICAN AVENUE, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
AYAN RODOLFO L Agent 1360 PELICAN AVENUE, NAPLES, FL, 34102

Director

Name Role Address
AYAN DARLENN G Director 1360 PELICAN AVENUE, NAPLES, FL, 34102

President

Name Role Address
AYAN DARLENN G President 1360 PELICAN AVENUE, NAPLES, FL, 34102

Treasurer

Name Role Address
AYAN RODOLFO L Treasurer 1360 PELICAN AVENUE, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000063256 AYAN DENTISTRY ACTIVE 2024-05-15 2029-12-31 No data 1360 PELICAN AVENUE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-10 900 5TH AVENUE SOUTH, 204, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 1360 PELICAN AVENUE, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 900 5TH AVENUE SOUTH, 204, NAPLES, FL 34102 No data
NAME CHANGE AMENDMENT 2003-03-10 DARLENN G. AYAN, D.M.D., P.A. No data
REGISTERED AGENT NAME CHANGED 1998-01-16 AYAN, RODOLFO L No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State