Entity Name: | NAPLES FAMILY DENTISTRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jul 1996 (29 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P96000061329 |
FEI/EIN Number | 650682517 |
Mail Address: | 458 Terracina Lane, Naples, FL, 34119, US |
Address: | 2176 TAMIAMI TRAIL N., NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1669678645 | 2007-06-26 | 2008-10-24 | 2176 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102, US | 2176 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102, US | |||||||||||||||
|
Phone | +1 239-403-7200 |
Fax | 2394037199 |
Authorized person
Name | DR. CHARLES CANO |
Role | DENTIST OWNER |
Phone | 2394037200 |
Taxonomy
Taxonomy Code | 1223G0001X - General Practice Dentistry |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
CHARLES CANO | Agent | 458 Terracina Lane, Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
Cano Charles | Director | 458 Terracina Lane, Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
Cano Charles B | Vice President | 458 Terracina Lane, Naples, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 2176 TAMIAMI TRAIL N., NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 458 Terracina Lane, Naples, FL 34119 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-11 | 2176 TAMIAMI TRAIL N., NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 1997-02-11 | CHARLES CANO | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-01-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State