GREEN DENTAL LABORATORIES, INC. - Florida Company Profile

Entity Name: | GREEN DENTAL LABORATORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 May 2004 (21 years ago) |
Date of dissolution: | 05 Apr 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Apr 2017 (8 years ago) |
Document Number: | F04000003008 |
FEI/EIN Number | 710587320 |
Address: | 1099 WILBURN ROAD, HEBER SPRINGS, AR, 72543 |
Mail Address: | 11601 KEW GARDENS AVE, SUITE 200, PALM BEACH GARDENS, FL, 33410 |
Place of Formation: | ARKANSAS |
Name | Role | Address |
---|---|---|
BANKS ELDRIDGE | Vice President | 1771 W. COMMUNITY DRIVE, JUPITER, FL, 33458 |
Nuti Dave | Vice President | 3910 RCA BLVD, PALM BEACH GARDENS, FL, 33410 |
LARNED STEPHEN | Director | 3910 RCA Blvd, Palm Beach Gardens, FL, 33410 |
GRIFFIN BOBBY | Director | 1326 Spring Valley Road, GOLDEN VALLEY, MN, 55422 |
TRAYNOR SEAN M | Chairman | Welsh, Carson, Anderson & Stowe, NEW YORK, NY, 10022 |
Solomon Chris | Director | Welsh, Carson, Anderson & Stowe, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-04-05 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 1099 WILBURN ROAD, HEBER SPRINGS, AR 72543 | - |
REGISTERED AGENT CHANGED | 2017-04-05 | REGISTERED AGENT REVOKED | - |
CANCEL ADM DISS/REV | 2005-10-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
Withdrawal | 2017-04-05 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State