Search icon

TECHNODENT NATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: TECHNODENT NATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNODENT NATIONAL, 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: 11 Apr 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000042427
FEI/EIN Number 710942646

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

Address: 2329 W. MAIN STREET, LEESBURG, FL, 34748
Mail Address: 2329 W. MAIN STREET, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODEH MAHER M President 2329 W. MAIN STREET, LEESBURG, FL, 34748
ODEH HANA A Treasurer 2329 W. MAIN STREET, LEESBURG, FL, 34748
ODEH ALAA MAHER Manager 2329 W. MAIN STREET, LEESBURG, FL, 34748
ODEH ADEL MAHER Manager 2329 W. MAIN STREET, LEESBURG, FL, 34748
ODEH MAHER Agent 2329 W. MAIN STREET, LEESBURG, FL, 34748
ODEH MAHMOUD MAHER SG 2329 W. MAIN STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-11-07 2329 W. MAIN STREET, LEESBURG, FL 34748 -
CANCEL ADM DISS/REV 2007-11-07 - -
REGISTERED AGENT NAME CHANGED 2007-11-07 ODEH, MAHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-07-03 - -
CANCEL ADM DISS/REV 2006-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000381876 LAPSED 09-027588 13TH JUD CIR HILLSBOROUGH FL 2011-04-12 2016-06-21 $38,741.47 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255
J10000142163 TERMINATED 1000000121853 LAKE 2009-05-06 2030-02-16 $ 415.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
REINSTATEMENT 2007-11-07
Amendment 2006-07-03
REINSTATEMENT 2006-05-02
ANNUAL REPORT 2004-08-13
Domestic Profit 2003-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State