Search icon

CNS DENTAL, P.A.

Company Details

Entity Name: CNS DENTAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000000972
FEI/EIN Number 593483898
Address: 2724 COUNTRY CLUB BLVD, ORANGE PARK, FL, 32073
Mail Address: 2724 COUNTRY CLUB BLVD, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
LEPRELL SAMUEL L Agent 1930 SAN MARCO BOULEVARD, JACKSONVILLE, FL, 32207

President

Name Role Address
SANTIAGO CARLOS J President 2724 COUNTRY CLUB BLVD, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
SANTIAGO CARLOS J Treasurer 2724 COUNTRY CLUB BLVD, ORANGE PARK, FL, 32073

Vice President

Name Role Address
SANTIAGO SANDRA I Vice President 2724 COUNTRY CLUB BLVD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 2724 COUNTRY CLUB BLVD, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2007-04-24 2724 COUNTRY CLUB BLVD, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-13 1930 SAN MARCO BOULEVARD, SUITE 201, ST. MARK'S PLACE, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State