Entity Name: | DCS DENTAL LAB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
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 | 59-2867717 |
Address: | DCS DENTAL LAB, INC., 8842 GOODBY'S EXEC. DR., JACKSONVILLE, FL 32217 |
Mail Address: | DCS DENTAL LAB, INC., 8842 GOODBY'S EXEC. DR., JACKSONVILLE, FL 32217 |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PONTE VEDRA TITLE, L.L.C. | Agent |
Name | Role | Address |
---|---|---|
SARTORIS, DORY | President | C/O DCS DENTAL LAB, INC., 8842 GOODBY'S EXEC. DR. JACKSONVILLE, FL 32217 |
Name | Role | Address |
---|---|---|
SARTORIS, DOUGLAS | Director | C/O DCS DENTAL LAB, INC., 8842 GOODBY'S EXEC. DR. 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 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-11 | DCS DENTAL LAB, INC., 8842 GOODBY'S EXEC. DR., JACKSONVILLE, FL 32217 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-11 | Ponte Vedra Title | No data |
REINSTATEMENT | 2022-01-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
AMENDMENT | 2016-11-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 50 A1A NORTH, SUITE #108, PONTE VEDRA BEACH, FL 32082 | No data |
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 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State