Search icon

CENTURY DENTAL LAB, INC. - Florida Company Profile

Company Details

Entity Name: CENTURY DENTAL LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY DENTAL LAB, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 08 May 1981 (44 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F34215
FEI/EIN Number 592095078

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3911 W. WATERS AVE., SUITE #13, TAMPA, FL, 33614, US
Mail Address: 3911 W. WATERS AVE., SUITE #13, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RO JERRY President 3911 W WATERS AVENUE #13, TAMPA, FL
RO JERRY Agent 3911 W WATERS AVENUE #13, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1995-04-17 RO, JERRY -
REGISTERED AGENT ADDRESS CHANGED 1995-04-17 3911 W WATERS AVENUE #13, SUITE #13, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 1993-03-17 3911 W. WATERS AVE., SUITE #13, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 1993-03-17 3911 W. WATERS AVE., SUITE #13, TAMPA, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000070916 ACTIVE 1000000876924 PASCO 2021-02-11 2031-02-17 $ 1,235.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000666489 TERMINATED 1000000761021 HILLSBOROU 2017-10-30 2027-12-13 $ 526.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J16000660385 TERMINATED 1000000723788 HILLSBOROU 2016-10-03 2026-10-05 $ 644.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15001081849 TERMINATED 1000000698447 HILLSBOROU 2015-11-06 2025-12-04 $ 761.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000933609 TERMINATED 1000000308044 HILLSBOROU 2012-11-29 2022-12-05 $ 360.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-09
REINSTATEMENT 2008-04-25
REINSTATEMENT 2006-07-12
ANNUAL REPORT 1998-11-13
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State