Search icon

FAMILY DENTAL GROUP, INC.

Company Details

Entity Name: FAMILY DENTAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 May 1991 (34 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: S52521
FEI/EIN Number 59-3067872
Address: 2727 W. M.L. KING JR. BLVD., SUITE 120, TAMPA, FL 33607
Mail Address: 2727 W. M.L. KING JR. BLVD., SUITE 120, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790825289 2007-02-07 2011-12-01 2727 W DR MARTIN LUTHER KING JR BLVD STE 120, TAMPA, FL, 336076353, US 2727 W DR MARTIN LUTHER KING JR BLVD STE 120, TAMPA, FL, 336076353, US

Contacts

Phone +1 813-873-9100
Fax 8138739176

Authorized person

Name DR. NATHAN A GRADDY
Role PRESIDENT DENTIST
Phone 8132210010

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN4964
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 072704100
State FL

Agent

Name Role Address
GRADDY, NATHAN Agent 2727 W. MARTIN LUTHER KING BLVD., SUITE 120, TAMPA, FL 33607

President

Name Role Address
GRADDY, NATHAN President 4819 CHEVAL BLVD, LUTZ, FL 33558

Secretary

Name Role Address
BUCHANAN, MARLENE Secretary 4819 CHEVAL BLVD, LUTZ, FL 33558

Treasurer

Name Role Address
BUCHANAN, MARLENE Treasurer 4819 CHEVAL BLVD, LUTZ, FL 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 2727 W. M.L. KING JR. BLVD., SUITE 120, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2012-04-13 2727 W. M.L. KING JR. BLVD., SUITE 120, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 2727 W. MARTIN LUTHER KING BLVD., SUITE 120, TAMPA, FL 33607 No data

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-06-24
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State