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 |
Name | Role | Address |
---|---|---|
LOPEZ MAGNOLIA | President | 13309 KEARNEY WAY, TAMPA, FL, 33626 |
LOPEZ MAGNOLIA | Agent | 13309 KEARNEY WAY, TAMPA, FL, 33626 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State