Entity Name: | MYCONE DENTAL SUPPLY CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Aug 2009 (16 years ago) |
Branch of: | MYCONE DENTAL SUPPLY CO., INC., NEW YORK (Company Number 111695) |
Document Number: | F09000003391 |
FEI/EIN Number |
131869682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 480 S Democrat Rd, Gibbstown, NJ, 08027, US |
Address: | 480 S. DEMOCRAT RD, GIBBSTOWN, NJ, 08027, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ROBINSON CARY | President | 480 S Democrat Rd, Gibbstown, NJ, 08027 |
ROBINSON CARY | Vice President | 480 S Democrat Rd, Gibbstown, NJ, 08027 |
INCORP SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000146718 | KEYSTONE INDUSTRIES | ACTIVE | 2009-08-31 | 2029-12-31 | - | 480 S. DEMOCRAT RD, GIBBSTOWN, NJ, 08027 |
G09000146719 | LINCOLN DENTAL SUPPLY | EXPIRED | 2009-08-31 | 2014-12-31 | - | 616 HOLLYWOOD AVENUE, CHERRY HILL, NJ, 08002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2015-02-10 | 480 S. DEMOCRAT RD, GIBBSTOWN, NJ 08027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-15 | 480 S. DEMOCRAT RD, GIBBSTOWN, NJ 08027 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-29 | INCORP SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State