Search icon

CAMPBELL'S DENTAL LAB INC. - Florida Company Profile

Company Details

Entity Name: CAMPBELL'S DENTAL LAB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAMPBELL'S 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000053840
FEI/EIN Number 900720945

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

Address: 6440 Pembroke Road, Miramar, FL, 33023, US
Mail Address: 6764 AZALEA DRIVE, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL GOSSETT A President 6764 AZALEA DRIVE, MIRAMAR, FL, 33023
Campbell Gossett A Vice President 6440 Pembroke Road, MIRAMAR, FL, 33023
Campbell Gossett A Agent 6440 Pembroke Road, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-26 Campbell, Gossett A -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 6440 Pembroke Road, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 6440 Pembroke Road, Miramar, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State