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 |
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 | - |
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 | - |
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