Search icon

ELDREDGE DENTAL LAB, INC. - Florida Company Profile

Company Details

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

ELDREDGE 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: 28 Sep 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: J95342
FEI/EIN Number 592845870

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

Address: 2007 SW IMPORT DR, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 2007 SW IMPORT DR., PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELDREDGE, STEVEN Agent 2007 SW IMPORT DR, PORT ST. LUCIE, FL, 34953
ELDREDGE, STEVEN Director 2007 SW IMPORT DR., PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2007 SW IMPORT DR, PORT ST. LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-04 2007 SW IMPORT DR, PORT SAINT LUCIE, FL 34953 -
REINSTATEMENT 2018-04-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-24 ELDREDGE, STEVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2001-04-27 2007 SW IMPORT DR, PORT SAINT LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-04-24
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State