Search icon

TOWN & COUNTRY DENTAL LABORATORY, INC. - Florida Company Profile

Company Details

Entity Name: TOWN & COUNTRY DENTAL LABORATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWN & COUNTRY DENTAL LABORATORY, 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: 04 Jun 1990 (35 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L77585
FEI/EIN Number 593032479

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

Address: % ROBERT S. NELSON, 6087 WEBB ROAD, TAMPA, FL, 33615
Mail Address: % ROBERT S. NELSON, 6087 WEBB ROAD, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nelson Robert Agent 6087 WEBB ROAD, TAMPA, FL, 33615
NELSON, ROBERT S. Director 6087 WEBB ROAD, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-12-05 - -
REGISTERED AGENT NAME CHANGED 2017-12-05 Nelson, Robert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-12-05
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-21
REINSTATEMENT 2010-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State