Search icon

GREENACRES DENTAL LAB, INC

Company Details

Entity Name: GREENACRES DENTAL LAB, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Mar 2011 (14 years ago)
Document Number: P06000059717
FEI/EIN Number 204769832
Address: 4290 10TH AVENUE NORTH, SUITE 105, LAKE WORTH, FL, 33461
Mail Address: 2050 SW 85TH AVE, DAVIE, FL, 33324, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
GREENACRES DENTAL LAB, INC Agent

President

Name Role Address
TEJEDOR MARTHA I President 2050 SW 85TH AVE, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-08 4290 10TH AVENUE NORTH, SUITE 105, LAKE WORTH, FL 33461 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 2050 SW 85TH AVE, DAVIE, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2020-09-14 GREENACRES DENTAL LAB No data
NAME CHANGE AMENDMENT 2011-03-07 GREENACRES DENTAL LAB, INC No data
AMENDMENT AND NAME CHANGE 2011-02-03 GREENCARES DENTAL LAB, INC No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 4290 10TH AVENUE NORTH, SUITE 105, LAKE WORTH, FL 33461 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000115224 TERMINATED 1000000704291 PALM BEACH 2016-01-27 2026-02-10 $ 467.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State