Search icon

SPRING HILL DENTURE LAB, INC. - Florida Company Profile

Company Details

Entity Name: SPRING HILL DENTURE LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRING HILL DENTURE LAB, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 May 2004 (21 years ago)
Document Number: P04000081121
FEI/EIN Number 208635865

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

Address: 4026 ANDY PELLA DR, SPRING HILL, FL, 34606, US
Mail Address: 4142 Mariner Blvd Ste 520, SPRING HILL, FL, 34609, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY PAUL F President 4142 Mariner Blvd ste 520, SPRING HILL, FL, 34609
Murphy Lynne Vice President 4026 ANDY PELLA DR, SPRING HILL, FL, 34606
Murphy Lynne President 4026 ANDY PELLA DR, SPRING HILL, FL, 34606
JOBI ACCOUNTING & TAX SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-05 4026 ANDY PELLA DR, SPRING HILL, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 2391 Colusa Lane, Spring Hill, FL 34609 -
REGISTERED AGENT NAME CHANGED 2019-03-08 Jobi Accounting & Tax Services Inc -
CHANGE OF PRINCIPAL ADDRESS 2018-08-07 4026 ANDY PELLA DR, SPRING HILL, FL 34606 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State