Search icon

CAPE CORAL DENTAL LABORATORY, INC. - Florida Company Profile

Company Details

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

CAPE CORAL 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: 22 Sep 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000133263
FEI/EIN Number 201675014

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

Address: 4632 VINCENNES BLVD, CAPE CORAL, FL, 33904
Mail Address: 411 NEW AVE., LOCKPORT, IL, 60441
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAACK MARK Director 16211 W. OAK AVE., JOLIET, IL, 60432
SCHAACK MARK President 16211 W. OAK AVE., JOLIET, IL, 60432
SCHAACK MARK Vice President 16211 W. OAK AVE., JOLIET, IL, 60432
SCHAACK MARK P. Agent 4632 VINCENNES BOULEVARD, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-09 4632 VINCENNES BLVD, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 4632 VINCENNES BOULEVARD, CAPE CORAL, FL 33904 -
AMENDMENT 2008-04-22 - -
REGISTERED AGENT NAME CHANGED 2005-04-07 SCHAACK, MARK P. -

Documents

Name Date
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-09
Amendment 2008-04-22
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-04-07
Domestic Profit 2004-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State