Entity Name: | PROFESSIONAL DENTAL CERAMICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Sep 1984 (40 years ago) |
Date of dissolution: | 29 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2019 (6 years ago) |
Document Number: | H22239 |
FEI/EIN Number | 59-2459562 |
Address: | 4605 US HWY 17, SUITE 3, ORANGE PARK, FL 32003 |
Mail Address: | 4605 US HWY 17, SUITE 3, ORANGE PARK, FL 32003 |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALDWIN, ALLEN A. | Agent | 409 1/2 ST. JOHNS AVENUE, PALATKA, FL 32077 |
Name | Role | Address |
---|---|---|
BECKHAM, BRADLEY E. | President | 1660 MARGARETS WALK RD., FLEMING ISLAND, FL 32003 |
Name | Role | Address |
---|---|---|
BECKHAM, BRADLEY E. | Director | 1660 MARGARETS WALK RD., FLEMING ISLAND, FL 32003 |
Name | Role | Address |
---|---|---|
BECKHAM, BRADLEY E. | Secretary | 1660 MARGARETS WALK RD., FLEMING ISLAND, FL 32003 |
Name | Role | Address |
---|---|---|
BECKHAM, BRADLEY E. | Treasurer | 1660 MARGARETS WALK RD., FLEMING ISLAND, FL 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-15 | 4605 US HWY 17, SUITE 3, ORANGE PARK, FL 32003 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-15 | 4605 US HWY 17, SUITE 3, ORANGE PARK, FL 32003 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2019-04-29 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State