Search icon

GOLDSMITH DENTAL LABORATORY, INC. - Florida Company Profile

Company Details

Entity Name: GOLDSMITH DENTAL LABORATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDSMITH 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: 10 Apr 2002 (23 years ago)
Date of dissolution: 28 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2015 (10 years ago)
Document Number: P02000041639
FEI/EIN Number 300075963

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

Address: 236 SE 23 AVE, BOYNTON BCH, FL, 33435
Mail Address: 236 SE 23 AVE, BOYNTON BCH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSMITH JESSE President 11098 APPLEGATE CIRCLE, BOYNTON BCH, FL, 33437
GOLDSMITH JESSE Agent 11098 APPLEGATE CIRCLE, BOYNTON BCH, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-28 11098 APPLEGATE CIRCLE, BOYNTON BCH, FL 33437 -
CANCEL ADM DISS/REV 2009-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-16 236 SE 23 AVE, BOYNTON BCH, FL 33435 -
CHANGE OF MAILING ADDRESS 2009-10-16 236 SE 23 AVE, BOYNTON BCH, FL 33435 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-05-28
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-06
REINSTATEMENT 2009-10-16
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-01-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State