Search icon

STEWART DENTAL LAB, INC. - Florida Company Profile

Company Details

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

STEWART 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: 12 Oct 1989 (36 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L22235
FEI/EIN Number 650146836

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

Address: % PAUL S. WADDELL, JR., 15110 TETHER CLIFT STREET, DAVIE, FL, 33331
Mail Address: % PAUL S. WADDELL, JR., 15110 TETHER CLIFT STREET, DAVIE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADDELL, PAUL S., JR. Director 15110 TETHER CLIFT ST., DAVIE, FL
WADDELL, JULIE ANN Director 15110 TETHER CLIFT ST., DAVIE, FL
WADDELL, PAUL S., JR. Agent 15110 TETHER CLIFT STREET, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2018-04-24 STEWART DENTAL LAB, INC. -
REINSTATEMENT 2018-03-14 - -
REGISTERED AGENT NAME CHANGED 2018-03-14 WADDELL, PAUL S., JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Name Change 2018-04-24
REINSTATEMENT 2018-03-14
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-08-31
ANNUAL REPORT 2003-09-06
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State