Search icon

BAY DENTAL LAB INC

Company Details

Entity Name: BAY DENTAL LAB INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2010 (14 years ago)
Document Number: P03000055546
FEI/EIN Number 550834638
Address: 20625 Amberfield Dr, Land O' Lakes, FL, 34638, US
Mail Address: 20625 Amberfield Dr, Land O' Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Oh James I Agent 8814 ROCKY CREEK DR, TAMPA, FL, 33615

Director

Name Role Address
OH SUN B Director 102 Mobbly Bay Dr, Oldsmar, FL, 34677

President

Name Role Address
OH SUN B President 102 Mobbly Bay Dr, Oldsmar, FL, 34677

Secretary

Name Role Address
OH SUN B Secretary 102 Mobbly Bay Dr, Oldsmar, FL, 34677

Treasurer

Name Role Address
OH SUN B Treasurer 102 Mobbly Bay Dr, Oldsmar, FL, 34677

Vice President

Name Role Address
OH JUNG Vice President 102 Mobbly Bay Dr, Oldsmar, FL, 34677
Oh James I Vice President 3381 TOUR TRACE, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 20625 Amberfield Dr, Land O' Lakes, FL 34638 No data
CHANGE OF MAILING ADDRESS 2024-05-01 20625 Amberfield Dr, Land O' Lakes, FL 34638 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 8814 ROCKY CREEK DR, TAMPA, FL 33615 No data
REGISTERED AGENT NAME CHANGED 2021-07-27 Oh, James Inhyuk No data
REINSTATEMENT 2010-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT AND NAME CHANGE 2010-01-28 BAY DENTAL LAB INC No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State