Entity Name: | WINTER SPRINGS DENTAL LAB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WINTER SPRINGS 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: |
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: | 26 Jul 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | F91986 |
FEI/EIN Number |
592210553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1973 Longwood Lake Mary Rd, LONGWOOD, FL, 32750, US |
Mail Address: | 1973 Longwood Lake Mary Rd, LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLACK MICHAEL C | President | 1973 Longwood Lake Mary Rd, Longwood, FL, 32750 |
BLACK MICHAEL C | Vice President | 1973 Longwood Lake Mary Rd, Longwood, FL, 32750 |
BLACK MICHAEL | Agent | 1973 Longwood Lake Mary Rd, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 1973 Longwood Lake Mary Rd, Longwood, FL 32750 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-14 | 1973 Longwood Lake Mary Rd, LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2022-10-14 | 1973 Longwood Lake Mary Rd, LONGWOOD, FL 32750 | - |
REINSTATEMENT | 2017-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | BLACK, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 1999-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7047687706 | 2020-05-01 | 0491 | PPP | 620 W STATE ROAD 434 STE 5, WINTER SPRINGS, FL, 32708-5330 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State