Search icon

SUN COAST DENTAL LABORATORY, INC.

Company Details

Entity Name: SUN COAST DENTAL LABORATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Feb 1979 (46 years ago)
Date of dissolution: 30 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: 610861
FEI/EIN Number 59-1887685
Address: 69 NE 3rd Avenue, Suite 69, Deerfield Beach, FL 33441
Mail Address: 1241 N.E. 27th Terrace, Pompano Beach, FL 33062
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Oliveto, Thomas Agent 1241 N.E. 27th Terrace, Pompano Beach, FL 33062

President

Name Role Address
HINRICHSEN, UWE T President 2095 NW 15th Place, Delray Beach, FL 33445

Director

Name Role Address
HINRICHSEN, UWE T Director 2095 NW 15th Place, Delray Beach, FL 33445

Vice President

Name Role Address
HINRICHSEN, ULRIKE A Vice President 2095 NW 15th Place, Delray Beach, FL 33445

Secretary

Name Role Address
HINRICHSEN, ULRIKE A Secretary 2095 NW 15th Place, Delray Beach, FL 33445

Treasurer

Name Role Address
HINRICHSEN, ULRIKE A Treasurer 2095 NW 15th Place, Delray Beach, FL 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-30 No data No data
CHANGE OF MAILING ADDRESS 2022-03-02 69 NE 3rd Avenue, Suite 69, Deerfield Beach, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2022-03-02 Oliveto, Thomas No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 1241 N.E. 27th Terrace, Pompano Beach, FL 33062 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 69 NE 3rd Avenue, Suite 69, Deerfield Beach, FL 33441 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State