Entity Name: | DCS DENTAL LAB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DCS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Feb 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2022 (3 years ago) |
Document Number: | M67776 |
FEI/EIN Number |
592867717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | DCS DENTAL LAB, INC., 8842 GOODBY'S EXEC. DR., JACKSONVILLE, FL, 32217, US |
Mail Address: | DCS DENTAL LAB, INC., 8842 GOODBY'S EXEC. DR., JACKSONVILLE, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PONTE VEDRA TITLE, L.L.C. | Agent | - |
SARTORIS DORY | President | C/O DCS DENTAL LAB, INC., JACKSONVILLE, FL, 32217 |
SARTORIS DOUGLAS | Director | C/O DCS DENTAL LAB, INC., JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | DCS DENTAL LAB, INC., 8842 GOODBY'S EXEC. DR., JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | DCS DENTAL LAB, INC., 8842 GOODBY'S EXEC. DR., JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-11 | Ponte Vedra Title | - |
REINSTATEMENT | 2022-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2016-11-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 50 A1A NORTH, SUITE #108, PONTE VEDRA BEACH, FL 32082 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000462356 | TERMINATED | 1000000832012 | DUVAL | 2019-06-28 | 2029-07-03 | $ 781.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-22 |
REINSTATEMENT | 2022-01-31 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-08 |
Amendment | 2016-11-28 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3712537209 | 2020-04-27 | 0491 | PPP | 8842 GOODBY'S EXECUTIVE DR., JACKSONVILLE, FL, 32217-4647 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State