Search icon

D.C.C. DENTAL LABORATORY, INC. - Florida Company Profile

Company Details

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

D.C.C. 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: 07 Jan 2004 (21 years ago)
Date of dissolution: 23 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Nov 2021 (3 years ago)
Document Number: P04000005263
FEI/EIN Number 200578707

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

Address: 5840 Corporate Way, west palm beach, FL, 33407, US
Mail Address: 6295 LAKE WORTH RD, GREENACRES, FL, 33463, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ, CARLOS Agent 6295 LAKE WORTH RD, GREENACRES, FL, 33463
MENDEZ CARLOS President 6295 LAKE WORTH RD, GREENACRES, FL, 33463
MENDEZ CARLOS Secretary 6295 LAKE WORTH RD, GREENACRES, FL, 33463
MENDEZ CARLOS Director 6295 LAKE WORTH RD, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 5840 Corporate Way, #107, west palm beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 6295 LAKE WORTH RD, SUITE #18, GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2019-01-03 MENDEZ, CARLOS -
CHANGE OF MAILING ADDRESS 2018-11-09 5840 Corporate Way, #107, west palm beach, FL 33407 -
REINSTATEMENT 2018-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2012-08-17 - -
REINSTATEMENT 2011-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000191802 LAPSED 07-CC-5461 COUNTY COURT, ORANGE CO., FL 2007-06-25 2012-06-25 $10,493.72 DAIMLERCHRYSLER FINANCIAL SERVICES AMERICAS, LLC., 1011 WARRENVILLE RD., SUITE 600, LISLE, IL 60532-0354

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
REINSTATEMENT 2018-09-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
Amendment 2012-08-17
ANNUAL REPORT 2012-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State