Search icon

BRANDON DENTAL LAB, INC. - Florida Company Profile

Company Details

Entity Name: BRANDON DENTAL LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDON 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: 18 Jun 1987 (38 years ago)
Date of dissolution: 29 Oct 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2009 (16 years ago)
Document Number: J78334
FEI/EIN Number 592812806

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

Address: 508 CORNER DR, BRANDON, FL, 33511
Mail Address: 508 CORNER DR, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN, DAVID W. Director 508 CORNER DR, BRANDON, FL, 33511
GOLDMAN, DAVID W. President 508 CORNER DR, BRANDON, FL, 33511
GOLDMAN, DAVID W. Agent 508 CORNER DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 508 CORNER DR, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2007-04-20 508 CORNER DR, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 508 CORNER DR, BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000865025 LAPSED 1000000311929 HILLSBOROU 2012-11-13 2022-11-28 $ 415.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000718174 LAPSED 12-003965 (J) 13TH JUDICIAL CIRCUIT 2012-10-16 2017-10-23 $95,676.31 U.S. BANK NATIONAL ASSOCIATION, 1310 MADRID STREET, MARSHALL, MN 56258

Documents

Name Date
Voluntary Dissolution 2009-10-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8412607109 2020-04-15 0455 PPP 508 CORNER DR, BRANDON, FL, 33511-5717
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38500
Loan Approval Amount (current) 38500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33511-5717
Project Congressional District FL-16
Number of Employees 5
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38975.71
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State