Search icon

TECHNICS DENTAL OF ORLANDO, INC.

Company Details

Entity Name: TECHNICS DENTAL OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jan 1990 (35 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L45161
FEI/EIN Number 59-2987801
Address: 2701 E SOUTH ST, ORLANDO, FL 32803
Mail Address: 2701 E SOUTH ST, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA, ROBERT Agent 2701 E SOUTH ST, ORLANDO,, FL 32803

Director

Name Role Address
GARCIA, ROBERTO Director 2701 E SOUTH ST, ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2003-01-13 GARCIA, ROBERT No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-19 2701 E SOUTH ST, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 1998-03-19 2701 E SOUTH ST, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-19 2701 E SOUTH ST, ORLANDO,, FL 32803 No data
REINSTATEMENT 1994-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000625536 LAPSED 2011-CA-010921-O 9TH JUDICIAL ORANGE COUNTY 2012-08-27 2017-09-28 $930,202.60 BANCO POPULAR NORTH AMERICA, 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL 33016

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-12-12
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State