Entity Name: | IVORY DENTAL LABORATORIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Jul 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P03000083880 |
FEI/EIN Number | 562382362 |
Address: | 7750 NW 103RD STREET #202, HIALEAH GARDENS, FL, 33016 |
Mail Address: | 7750 NW 103RD STREET #202, HIALEAH GARDENS, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORGES MARIO | Agent | 7750 NW 103 STREET, HIALEAH GARDENS, FL, 33016 |
Name | Role | Address |
---|---|---|
BORGES MARIO | President | 7750 NW 103 STREET, HIALEAH GARDENS, FL, 33016 |
Name | Role | Address |
---|---|---|
BORGES MARIO | Director | 7750 NW 103 STREET, HIALEAH GARDENS, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT AND NAME CHANGE | 2014-07-02 | IVORY DENTAL LABORATORIES, INC | No data |
CHANGE OF MAILING ADDRESS | 2014-07-02 | 7750 NW 103RD STREET #202, HIALEAH GARDENS, FL 33016 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-02 | 7750 NW 103RD STREET #202, HIALEAH GARDENS, FL 33016 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 7750 NW 103 STREET, 202, HIALEAH GARDENS, FL 33016 | No data |
PENDING REINSTATEMENT | 2012-04-16 | No data | No data |
REINSTATEMENT | 2012-04-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000223541 | ACTIVE | 20-03438CA-22 | MIAMI-DADE COUNTY(MN JUDGMENT) | 2019-12-13 | 2025-06-03 | $79201.48 | PATTERSON DENTAL SUPPLY INC., 1031 MENDORA HEIGHTS RD., ST. PAUL, MN 55120 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-05-01 |
Amendment and Name Change | 2014-07-02 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-01-26 |
REINSTATEMENT | 2012-04-15 |
ANNUAL REPORT | 2004-04-26 |
Domestic Profit | 2003-07-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State