Entity Name: | DC DENTAL LAB, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DC DENTAL LAB, 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: | 11 Apr 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jan 2025 (4 months ago) |
Document Number: | P08000037279 |
FEI/EIN Number |
262422290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 Hilda St Ste 23, KISSIMMEE, FL, 34741, US |
Mail Address: | 201 Hilda St Ste 23, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONDE DIEGO R | President | 1048 East Osceola Parkway, KISSIMMEE, FL, 34744 |
LOPEZ NOEL I | Agent | 11417 CARABELEE CIRCLE, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-02-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-03 | 201 Hilda St Ste 23, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2025-02-03 | 201 Hilda St Ste 23, KISSIMMEE, FL 34741 | - |
AMENDMENT | 2025-01-07 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 1048 E. OSCEOLA PKWY, KISSIMMEE, FL 34744 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 1048 E. OSCEOLA PKWY, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | LOPEZ, NOEL I. | - |
Name | Date |
---|---|
Amendment | 2025-01-07 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State