Search icon

DR. PERDIGON'S DENTAL GROUP, P.A.

Company Details

Entity Name: DR. PERDIGON'S DENTAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Mar 1992 (33 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: V18992
FEI/EIN Number 59-3116101
Address: ONE DAVIS BLVD., SUITE 704, TAMPA, FL 33606
Mail Address: ONE DAVIS BLVD., SUITE 704, TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PERDIGON, GUS J. III Agent ONE DAVIS BLVD, STE 704, TAMPA, FL 33606

Director

Name Role Address
PERDIGON, GUS J. III Director 1 DAVIS BLVD., #704, TAMPA, FL 33606

President

Name Role Address
PERDIGON, GUS J. III President 1 DAVIS BLVD., #704, TAMPA, FL 33606

Treasurer

Name Role Address
PERDIGON, GUS J. III Treasurer 1 DAVIS BLVD., #704, TAMPA, FL 33606

Secretary

Name Role Address
PERDIGON, GUS J. III Secretary 1 DAVIS BLVD., #704, TAMPA, FL 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-03-23 ONE DAVIS BLVD., SUITE 704, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 1993-03-23 ONE DAVIS BLVD., SUITE 704, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 1993-03-23 ONE DAVIS BLVD, STE 704, TAMPA, FL 33606 No data

Documents

Name Date
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State