Entity Name: | PRISMATIK DENTALCRAFT, 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: | 11 Jan 2012 (13 years ago) |
Date of dissolution: | 27 Jan 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Jan 2021 (4 years ago) |
Document Number: | F12000000147 |
FEI/EIN Number |
452822065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18551 VON KARMAN AVE, IRVINE, CA, 92612, US |
Mail Address: | 4141 MACARTHUR BLVD, NEWPORT BEACH, CA, 92660 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
GLIDEWELL JAMES R | Chief Executive Officer | 4141 MACARTHUR BLVD, NEWPORT BEACH, CA, 92660 |
MINZENMAYER GREG | President | 4141 MACARTHUR BLVD, NEWPORT BEACH, CA, 92660 |
PRITCHARD GARY M | Secretary | 4141 MACARTHUR BLVD, NEWPORT BEACH, CA, 92660 |
SASAKI GLENN | Chief Financial Officer | 4141 MACARTHUR BLVD, NEWPORT BEACH, CA, 92660 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000006001 | BIOCERAMIC RESTORATIVE MATERIALS | EXPIRED | 2012-01-18 | 2017-12-31 | - | C/O PRISMATIK DENTALCRAFT, INC., 4141 MACARTHUR BOULEVARD, NEWPORT BEACH, CA, 92660, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-01-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 18551 VON KARMAN AVE, IRVINE, CA 92612 | - |
REGISTERED AGENT CHANGED | 2021-01-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-25 | 18551 VON KARMAN AVE, IRVINE, CA 92612 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-01-27 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-09-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State