Entity Name: | AFFORDABLE DENTURES DENTAL LABORATORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Apr 2003 (22 years ago) |
Date of dissolution: | 18 Mar 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Mar 2016 (9 years ago) |
Document Number: | F03000002165 |
FEI/EIN Number |
561678938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 1042, KINSTON, NC, 28503 |
Address: | 1400 INDUSTRIAL DRIVE, KINSTON, NC, 28504, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
THOMAS MICHAEL | Vice President | 1400 INDUSTRIAL DRIVE, KINSTON, NC, 28504 |
STEELMAN STEPHEN P | Treasurer | 1400 INDUSTRIAL DRIVE, KINSTON, NC, 28504 |
SLEZAK DAVID | Secretary | 5430 WADE PARK BLVD, STE 310, RALEIGH, NC, 27607 |
DOUGLAS BROWN | President | 5430 WADE PARK BLVD, STE 310, RALEIGH, NC, 27607 |
DOUGLAS BROWN | Director | 5430 WADE PARK BLVD, STE 310, RALEIGH, NC, 27607 |
Ammons Randal | Asst | 5430 Wade Park Blvd., Suite 310, Raleigh, NC, 27607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-03-18 | - | - |
REGISTERED AGENT CHANGED | 2016-03-18 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-09 | 1400 INDUSTRIAL DRIVE, KINSTON, NC 28504 | - |
CHANGE OF MAILING ADDRESS | 2011-01-11 | 1400 INDUSTRIAL DRIVE, KINSTON, NC 28504 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000087274 | TERMINATED | 1000000878327 | LEON | 2021-02-22 | 2041-02-24 | $ 130,606.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2016-03-18 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-06-25 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-01-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State