Search icon

MARINE DENTAL CORP

Company Details

Entity Name: MARINE DENTAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2013 (12 years ago)
Document Number: P10000085265
FEI/EIN Number 273670349
Address: 8360 NW 26 CT, COOPER CITY, FL, 33024
Mail Address: 8360 NW 26 CT, COOPER CITY, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SEMPRUN MARIA AP Agent 8360 NW 26 CT, COOPER CITY, FL, 33024

President

Name Role Address
SEMPRUN MARIA A President 8360 NW 26 CT, COOPER CITY, FL, 33178

Vice President

Name Role Address
COSTA NELSON Vice President 8360 NW 26 CT, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-06-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-03 8360 NW 26 CT, COOPER CITY, FL 33024 No data
CHANGE OF MAILING ADDRESS 2013-06-03 8360 NW 26 CT, COOPER CITY, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2013-06-03 SEMPRUN, MARIA A, P No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-03 8360 NW 26 CT, COOPER CITY, FL 33024 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001677542 TERMINATED 1000000426069 MIAMI-DADE 2013-11-08 2033-11-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State