Search icon

KAST DENTAL LABORATORY, INC.

Company Details

Entity Name: KAST DENTAL LABORATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Oct 1989 (35 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L20274
FEI/EIN Number 65-0160554
Address: 1480 NW 111TH AVE., CORAL SPRINGS, FL 33071
Mail Address: 1480 NW 111TH AVE., CORAL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KAST, ROBERT I Agent 1480 NW 111 AVENUE, POMPANO BEACH, FL 33071

Director

Name Role Address
KAST, ROBERT I. Director 1480 NW 111 AVE, CORAL SPRINGS, FL
KAST, BEVERLY Director 1480 NW 111 AVE, CORAL SPRINGS, FL

President

Name Role Address
KAST, ROBERT I. President 1480 NW 111 AVE, CORAL SPRINGS, FL

Secretary

Name Role Address
KAST, BEVERLY Secretary 1480 NW 111 AVE, CORAL SPRINGS, FL

Treasurer

Name Role Address
KAST, BEVERLY Treasurer 1480 NW 111 AVE, CORAL SPRINGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-29 1480 NW 111TH AVE., CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 2004-03-29 1480 NW 111TH AVE., CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2000-04-06 KAST, ROBERT I No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-06 1480 NW 111 AVENUE, POMPANO BEACH, FL 33071 No data

Documents

Name Date
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State