Search icon

SAFARI DENTAL LAB, INC.

Company Details

Entity Name: SAFARI DENTAL LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jun 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000054143
FEI/EIN Number 45-5509660
Address: 3504 CARDINAL POINT DRIVE, JACKSONVILLE, FL, 32257
Mail Address: 3504 CARDINAL POINT DRIVE, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TRIEGAARDT MARTHINUS Agent 3095 AARON COVE COURT, JACKSONVILLE, FL, 32224

President

Name Role Address
TRIEGAARDT MARTHINUS President 3095 AARON COVE COURT, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
TRIEGAARDT MARTHINUS Secretary 3095 AARON COVE COURT, JACKSONVILLE, FL, 32224

Director

Name Role Address
TRIEGAARDT MARTHINUS Director 3095 AARON COVE COURT, JACKSONVILLE, FL, 32224
TRIEGAARDT ELISABETH Director 3095 AARON COVE COURT, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
TRIEGAARDT ELISABETH Vice President 3095 AARON COVE COURT, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
TRIEGAARDT ELISABETH Treasurer 3095 AARON COVE COURT, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022713 CLEAN CUTS OF JAX EXPIRED 2014-03-04 2019-12-31 No data 3095 AARON COVE SOURT, JACKSONVILLE, FL, 32224
G13000018771 CLEAN CUTS OF JAX EXPIRED 2013-02-22 2018-12-31 No data 3095 AARON COVE COURT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000098832 LAPSED 2016-CC-013548 DUVAL COUNTY COURT 2017-02-14 2022-02-23 $12,488.74 CUSTOM MILLING CENTER, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506

Documents

Name Date
ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-25
Domestic Profit 2012-06-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State