Entity Name: | 4 STAR DENTAL EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
4 STAR DENTAL EQUIPMENT, 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: | 31 Oct 2013 (12 years ago) |
Document Number: | P13000089280 |
FEI/EIN Number |
20-4319026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1132 Champions Drive, Daytona Beach, FL, 32128, US |
Mail Address: | 1132 Champions Drive, Daytona Beach, FL, 32128, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lamica Joseph L | Chief Executive Officer | 1132 Champions Drive, Daytona Beach, FL, 32128 |
4 STAR DENTAL EQUIPMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 1132 Champions Drive, Daytona Beach, FL 32128 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 1132 Champions Drive, Daytona Beach, FL 32128 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 1132 Champions Drive, Daytona Beach, FL 32128 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-28 | 4 Star Dental Equipment, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-05-23 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9823197105 | 2020-04-15 | 0491 | PPP | 897 Bellevue Ave STE 130, DAYTONA BEACH, FL, 32114-5163 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State