Search icon

TRAN DENTAL LABORATORY, INC. - Florida Company Profile

Company Details

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

TRAN 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: 05 Nov 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000126817
FEI/EIN Number 200403584

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

Address: 101 BUCK DR NE, FT WALTON BCH, FL, 32548
Mail Address: 101 BUCK DR NE, FT WALTON BCH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEP STEVEN President 101 BUCK DR NE, FT WALTON BCH, FL, 32548
DIEP STEVEN Agent 101 BUCK DR NE, FT WALTON BCH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 101 BUCK DR NE, FT WALTON BCH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-09 101 BUCK DR NE, FT WALTON BCH, FL 32548 -
CHANGE OF MAILING ADDRESS 2009-03-09 101 BUCK DR NE, FT WALTON BCH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2006-04-17 DIEP, STEVEN -

Documents

Name Date
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-03-14

Date of last update: 03 May 2025

Sources: Florida Department of State