Search icon

J & G DENTAL LABORATORY INC - Florida Company Profile

Company Details

Entity Name: J & G DENTAL LABORATORY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & G 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: 25 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: P06000122467
FEI/EIN Number 205603761

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

Address: 6313 FUNSTON STREET, HOLLYWOOD, FL, 33023
Mail Address: 6313 FUNSTON STREET, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LUZ President 6313 FUNSTON STREET, HOLLYWOOD, FL, 33023
JARAMILLO HECTOR A Vice President 6313 FUNSTON STREET, HOLLYWOOD, FL, 33023
Gonzalez Luz Agent 6313 FUNSTON STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-03-02 Gonzalez, Luz -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 6313 FUNSTON STREET, HOLLYWOOD, FL 33023 -

Documents

Name Date
REINSTATEMENT 2024-01-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-05-12
ANNUAL REPORT 2014-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State