Entity Name: | NATIONAL DENTEX CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Jul 1982 (43 years ago) |
Date of dissolution: | 11 Apr 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Apr 2017 (8 years ago) |
Document Number: | 853364 |
FEI/EIN Number | 04-2762050 |
Address: | 3910 RCA Boulevard, Suite 1015, Palm Beach Gardens, FL 33410 |
Mail Address: | 11601 KEWGARDENS AVE, SUITE 200, PALM BEACH GARDENS, FL 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
BANKS, ELDRIDGE | Vice President | 1771 W. COMMUNITY DRIVE, JUPITER, FL 33458 |
Nuti, Dave | Vice President | 3910 RCA Boulevard, Suite 1015 Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Daulton, Tom | President | 3910 RCA Boulevard, Suite 1015 Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
LARNED, STEPHEN | DIRECTOR | 3910 RCA Blvd, Suite 1015 Palm Beach Gardens, FL 33410 |
GRIFFIN, BOBBY | DIRECTOR | 1326 Spring Valley Road, GOLDEN VALLEY, MN 55422 |
Name | Role | Address |
---|---|---|
TRAYNOR, SEAN M | Chairman | Welsh, Carson, Anderson & Stowe, 320 Park Avenue SUITE 2500 NEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
Sobol, Ed | Director | Welsh, Carson, Anderson & Stowe, 320 Park Avenue Suite 2500 New York, NY 10022 |
Solomon, Chris | Director | Welsh, Carson, Anderson & Stowe, 320 Park Avenue, Suite 2500 New York, NY 10022 |
Pang, Daniel | Director | Welsh, Carson, Anderson & Stowe, 320 Park Avenue, Suite 2500 New York, NY 10022 |
Gilbert, Jim | Director | 25 Allen Road, Wellesley, MA 02481 |
Dennis, Stan | Director | 1490 Bent Creek Drive, South Lake, TX 76092 |
Spencer, Edson | Director | 180 Lakeview Lane, Wayzata, MN 55391 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000047904 | FLORIDA LABORATORIES | EXPIRED | 2013-05-21 | 2018-12-31 | No data | 3910 RCA BLVD, SUITE 1015, PALM BEACH GARDENS, FL, 33410, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-04-11 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 3910 RCA Boulevard, Suite 1015, Palm Beach Gardens, FL 33410 | No data |
REGISTERED AGENT CHANGED | 2017-04-11 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 3910 RCA Boulevard, Suite 1015, Palm Beach Gardens, FL 33410 | No data |
MERGER | 2003-09-17 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000046237 |
MERGER | 2002-04-04 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000041039 |
CORPORATE MERGER | 1997-08-20 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000014229 |
NAME CHANGE AMENDMENT | 1983-04-04 | NATIONAL DENTEX CORPORATION | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000995228 | TERMINATED | 1000000378528 | LEON | 2012-12-07 | 2022-12-14 | $ 583.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ERIKA MERRILL AND KNIGHT DENTAL GROUP, INC. VS NATIONAL DENTEX CORPORATION | 2D2020-3392 | 2020-11-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KNIGHT DENTAL GROUP, INC. |
Role | Appellant |
Status | Active |
Name | ERIKA MERRILL |
Role | Appellant |
Status | Active |
Representations | STANLEY T. PADGETT, ESQ. |
Name | NATIONAL DENTEX CORPORATION |
Role | Appellee |
Status | Active |
Representations | FREDRICK H. L. MC CLURE, ESQ. |
Name | HON. THANE B. COVERT |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-01-28 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-01-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2021-01-26 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ STIPULATION FOR DISMISSAL |
On Behalf Of | NATIONAL DENTEX CORPORATION |
Docket Date | 2021-01-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | NATIONAL DENTEX CORPORATION |
Docket Date | 2020-12-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | ERIKA MERRILL |
Docket Date | 2020-12-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by December 15, 2020. |
Docket Date | 2020-12-10 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | ERIKA MERRILL |
Docket Date | 2020-12-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ERIKA MERRILL |
Docket Date | 2020-11-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2020-11-25 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2020-11-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-11-25 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | ERIKA MERRILL |
Docket Date | 2020-11-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | ERIKA MERRILL |
Name | Date |
---|---|
Withdrawal | 2017-04-11 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-05-05 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State