Entity Name: | ZAHN DENTAL (FLORIDA), 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: | 30 Oct 1995 (29 years ago) |
Date of dissolution: | 28 Apr 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Apr 1998 (27 years ago) |
Document Number: | F95000005163 |
FEI/EIN Number |
113089701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1951 NW 89TH PLACE, MIAMI, FL, 33172 |
Mail Address: | 135 DURYEA ROAD, MELVILLE, NY, 11747-3834 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BERGMAN STANLEY M | Chairman | 135 DURYEA ROAD, MELVILLE, NY, 11747 |
WEINSTOCK NORMAN P | Director | 135 DURYEA ROAD, MELVILLE, NY, 11747 |
WEINSTOCK NORMAN P | President | 135 DURYEA ROAD, MELVILLE, NY, 11747 |
BRESLAWSKI JAMES P | Director | 135 DURYEA ROAD, MELVILLE, NY, 11747 |
BRESLAWSKI JAMES P | Vice President | 135 DURYEA ROAD, MELVILLE, NY, 11747 |
PALADINO STEVEN | Director | 135 DURYEA ROAD, MELVILLE, NY, 11747 |
PALADINO STEVEN | Treasurer | 135 DURYEA ROAD, MELVILLE, NY, 11747 |
MLOTEK MARK E | Secretary | 135 DURYEA ROAD, MELVILLE, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-04-28 | - | - |
CHANGE OF MAILING ADDRESS | 1998-04-28 | 1951 NW 89TH PLACE, MIAMI, FL 33172 | - |
REINSTATEMENT | 1996-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-12-30 | 1951 NW 89TH PLACE, MIAMI, FL 33172 | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
Withdrawal | 1998-04-28 |
ANNUAL REPORT | 1997-05-05 |
REINSTATEMENT | 1996-12-30 |
DOCUMENTS PRIOR TO 1997 | 1995-10-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State