Search icon

NATIONAL DENTEX CORPORATION

Company Details

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

Vice President

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

President

Name Role Address
Daulton, Tom President 3910 RCA Boulevard, Suite 1015 Palm Beach Gardens, FL 33410

DIRECTOR

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

Chairman

Name Role Address
TRAYNOR, SEAN M Chairman Welsh, Carson, Anderson & Stowe, 320 Park Avenue SUITE 2500 NEW YORK, NY 10022

Director

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

Fictitious Names

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

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
ERIKA MERRILL AND KNIGHT DENTAL GROUP, INC. VS NATIONAL DENTEX CORPORATION 2D2020-3392 2020-11-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA003882XXCICI

Parties

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

Documents

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