Search icon

G & M SHIEK DENTAL LAB, INC. - Florida Company Profile

Company Details

Entity Name: G & M SHIEK DENTAL LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & M SHIEK 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: 03 Oct 1985 (40 years ago)
Date of dissolution: 09 Nov 1990 (35 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (35 years ago)
Document Number: H79117
FEI/EIN Number 592583869

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

Address: % SHEILA GWEN LEWIS MILLAR, 1430 MONTGOMERY RD, LONGWOOD, FL, 32779
Mail Address: % SHEILA GWEN LEWIS MILLAR, 1430 MONTGOMERY RD, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIEK, GEORGE F. President 300 THISTLEWOOD CT, LONGWOOD, FL
SHIEK, GEORGE F. Director 300 THISTLEWOOD CT, LONGWOOD, FL
SHIEK, MARY K. Vice President 300 THISTLEWOOD CT, LONGWOOD, FL
SHIEK, MARY K. Director 300 THISTLEWOOD CT, LONGWOOD, FL
GAMPP, MARLENE K. Secretary 1117 BROWNSHIRE CT, LONGWOOD, FL
GAMPP, MARLENE K. Treasurer 1117 BROWNSHIRE CT, LONGWOOD, FL
GAMPP, MARLENE K. Director 1117 BROWNSHIRE CT, LONGWOOD, FL
MILLAR, SHEILA GWEN LEWIS Agent 1430 MONTGOMERY RD, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Jun 2025

Sources: Florida Department of State