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 |
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 |
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 | - |
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