Search icon

PRICE'S DENTAL LAB, INC. OF VALRICO

Company Details

Entity Name: PRICE'S DENTAL LAB, INC. OF VALRICO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Sep 2011 (13 years ago)
Document Number: P04000022787
FEI/EIN Number 550857277
Address: 4814 crape myrtle ln, VALRICO, FL, 33596, US
Mail Address: 4814 crape myrtle ln, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NAGY ATTILA L Agent 4814 crape myrtle ln, VALRICO, FL, 33596

President

Name Role Address
NAGY ATTILA L President 4814 crape myrtle ln, VALRICO, FL, 33596

Vice President

Name Role Address
KOVACS-NAGY ERIKA Vice President 4814 crape myrtle ln, VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006447 PRICE'S DENTAL LAB EXPIRED 2010-01-21 2015-12-31 No data 109 MORNINGSIDE DRIVE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 4814 crape myrtle ln, VALRICO, FL 33596 No data
CHANGE OF MAILING ADDRESS 2013-02-06 4814 crape myrtle ln, VALRICO, FL 33596 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-06 4814 crape myrtle ln, VALRICO, FL 33596 No data
NAME CHANGE AMENDMENT 2011-09-22 PRICE'S DENTAL LAB, INC. OF VALRICO No data
CANCEL ADM DISS/REV 2006-09-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State