Entity Name: | DESIGNERS DENTAL LAB, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESIGNERS 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: | 16 Dec 2008 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Oct 2013 (12 years ago) |
Document Number: | P08000108863 |
FEI/EIN Number |
263885160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10300 SUNSTREAM LANE, BOCA RATON, FL, 33428, US |
Mail Address: | 10300 SUNSTREAM LANE, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LEON ALMENDRA | President | 10300 SUNSTREAM LANE, BOCA RATON, FL, 33428 |
RY & ASSOCIATES,INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 10300 SUNSTREAM LANE, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2020-05-28 | 10300 SUNSTREAM LANE, BOCA RATON, FL 33428 | - |
AMENDMENT | 2013-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 817 N DIXIE HWY, LAKE WORTH, FL 33460 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | RY & ASSOCIATES, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State