Search icon

E.R. DENTAL LAB, INC. - Florida Company Profile

Company Details

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

E.R. 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: 17 Apr 1990 (35 years ago)
Date of dissolution: 04 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2005 (20 years ago)
Document Number: L66445
FEI/EIN Number 650220945

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

Address: 217 EASTER WAY NE, LAKE PLACID, FL, 33852
Mail Address: 217 EASTER WAY NE, LAKE PLACID, FL, 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUEHLING, EDILMA Director 10265 SW 132 COURT, MIAMI, FL
RUEHLING, EDILMA Officer 10265 SW 132 COURT, MIAMI, FL
BARNARD ANDREW Agent 9655 S DIXIE HWY, MIAMI, FL, 33156
RUEHLING, ERNST Director 10265 S.W. 132ND COURT, MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-19 217 EASTER WAY NE, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2004-02-19 217 EASTER WAY NE, LAKE PLACID, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-02 9655 S DIXIE HWY, SUITE 108, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1997-02-12 BARNARD, ANDREW -

Documents

Name Date
Voluntary Dissolution 2005-04-04
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State