Search icon

MAFER DENTAL LABORATORY INC - Florida Company Profile

Company Details

Entity Name: MAFER DENTAL LABORATORY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAFER 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: 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: 01 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2016 (9 years ago)
Document Number: P05000146297
FEI/EIN Number 203713009

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

Address: 5811 Memorial Hwy, TAMPA, FL, 33615, US
Mail Address: 5811 Memorial Hwy, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MAGNOLIA President 13309 KEARNEY WAY, TAMPA, FL, 33626
LOPEZ MAGNOLIA Agent 13309 KEARNEY WAY, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 LOPEZ, MAGNOLIA -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 5811 Memorial Hwy, Suite 107, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2020-04-27 5811 Memorial Hwy, Suite 107, TAMPA, FL 33615 -
AMENDMENT 2016-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-10 13309 KEARNEY WAY, TAMPA, FL 33626 -
AMENDMENT 2012-12-10 - -
CANCEL ADM DISS/REV 2008-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000623994 TERMINATED 1000000380925 HILLSBOROU 2012-09-21 2022-09-26 $ 426.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-27
Amendment 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4944387804 2020-05-29 0455 PPP 5811 MEMORIAL HWY SUITE 107, tampa, FL, 33615
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9400
Loan Approval Amount (current) 9400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address tampa, HILLSBOROUGH, FL, 33615-0037
Project Congressional District FL-14
Number of Employees 3
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9578.34
Forgiveness Paid Date 2022-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State