Search icon

DCS DENTAL LAB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262422
Loan Approval Amount (current) 262422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17728
Servicing Lender Name Florida Capital Bank, National Association
Servicing Lender Address 10151 Deerwood Park Blvd, Ste 200 Bldg 100, JACKSONVILLE, FL, 32256-0566
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32217-4647
Project Congressional District FL-05
Number of Employees 23
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17728
Originating Lender Name Florida Capital Bank, National Association
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265009.77
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State