Search icon

NISSI DENTAL LAB INC - Florida Company Profile

Company Details

Entity Name: NISSI DENTAL LAB INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NISSI 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: 03 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000065293
FEI/EIN Number 47-4955647

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

Address: 3830 12TH AVE SE, NAPLES, FL, 34117, US
Mail Address: 3830 12TH AVE SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LUCIA F President 4232 22ND AVE SW, NAPLES, FL, 34116
CASTANEDA GRETA L Vice President 1323 BARBIZON LN, NAPLES, FL, 34104
RODRIGUEZ LUCIA F Agent 4232 22ND AVE SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 3830 12TH AVE SE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2023-02-08 3830 12TH AVE SE, NAPLES, FL 34117 -
REINSTATEMENT 2021-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-25 RODRIGUEZ, LUCIA F -
REINSTATEMENT 2019-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-11-08
ANNUAL REPORT 2020-05-01
REINSTATEMENT 2019-01-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State