Search icon

ZINN DENTAL LAB, INC. - Florida Company Profile

Company Details

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

ZINN 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: 20 Mar 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L59892
FEI/EIN Number 650018889

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

Address: 440 S. FEDERAL HWY #115, SUITE E-2, DEERFIELD BEACH, FL, 33441
Mail Address: 440 S. FEDERAL HWY #115, SUITE E-2, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINN, RICHARD Director 440 S. FEDERAL HWY #115, DEERFIELD BEACH, FL, 33441
ZINN, RICHARD President 440 S. FEDERAL HWY #115, DEERFIELD BEACH, FL, 33441
ZINN, RICHARD Agent 440 S. FEDERAL HWY., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1991-03-05 440 S. FEDERAL HWY #115, SUITE E-2, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 1991-03-05 440 S. FEDERAL HWY #115, SUITE E-2, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-09-22
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State