Entity Name: | 4 STAR DENTAL EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Oct 2013 (11 years ago) |
Document Number: | P13000089280 |
FEI/EIN Number | 20-4319026 |
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 |
---|---|
4 STAR DENTAL EQUIPMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
Lamica Joseph L | Chief Executive Officer | 1132 Champions Drive, Daytona Beach, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 1132 Champions Drive, Daytona Beach, FL 32128 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 1132 Champions Drive, Daytona Beach, FL 32128 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 1132 Champions Drive, Daytona Beach, FL 32128 | No data |
REGISTERED AGENT NAME CHANGED | 2018-06-28 | 4 Star Dental Equipment, INC. | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State