Entity Name: | WEBCO DENTAL LABORATORY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEBCO DENTAL LABORATORY, 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: |
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: | 01 Jun 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jun 2024 (a year ago) |
Document Number: | F39622 |
FEI/EIN Number |
592094534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14181 SW 142 AVE, MIAMI, FL, 33186, US |
Mail Address: | 18605 sw 93 Pl, Cuyler Bay, FL, 33157, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Webster David G | President | 14181 SW 142 AVE, MIAMI, FL, 33186 |
WEBSTER, DAVID | Agent | 14181 SW 142 AVE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-06-10 | - | - |
CHANGE OF MAILING ADDRESS | 2024-06-10 | 14181 SW 142 AVE, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-10 | WEBSTER, DAVID | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-09 | 14181 SW 142 AVE, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-09 | 14181 SW 142 AVE, MIAMI, FL 33186 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-10 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-04-17 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State