Search icon

ANDREW RUDNICK, D.M.D., P.A.

Company Details

Entity Name: ANDREW RUDNICK, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jan 1999 (26 years ago)
Document Number: P99000006131
FEI/EIN Number 65-0888002
Address: 4274 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410
Mail Address: 4274 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Rudnick, Andrew, Dr. Agent 4274 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410

Director

Name Role Address
RUDNICK, ANDREW DR. Director 4274 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032915 RUDNICK DENTISTRY ACTIVE 2024-03-04 2029-12-31 No data 4274 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410
G24000032926 TMJ PALM BEACH ACTIVE 2024-03-04 2029-12-31 No data 4274 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410
G18000111169 PALM BEACH DENTAL GROUP EXPIRED 2018-10-12 2023-12-31 No data 4274 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410
G13000066332 RUDNICK DENTISTRY EXPIRED 2013-07-01 2018-12-31 No data 4274 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410
G10000021165 NORTHLAKE DENTAL ASSOCIATES EXPIRED 2010-03-05 2015-12-31 No data 4274 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410
G10000021167 PALM BEACH DENTAL GROUP EXPIRED 2010-03-05 2015-12-31 No data 4274 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-13 Rudnick, Andrew, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 4274 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2010-02-23 4274 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-01 4274 NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State