Search icon

AFFORDABLE DENTURES DENTAL LABORATORIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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