Search icon

FRANKS DENTAL LAB, INC.

Company Details

Entity Name: FRANKS DENTAL LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jan 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P94000005635
FEI/EIN Number 65-0099801
Address: 9848 SANDALFOOT BLVD, BOCA RATON, FL 33428
Mail Address: 9293 SW 16 TH ROAD, BOCA RATON, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TOZZO, RANDY Agent 9293 SW 16TH ROAD, BOCA RATON, FL 33428

President

Name Role Address
TOZZO, RANDY President 9293 SW 16TH ROAD, BOCA RATON, FL 33428

Vice President

Name Role Address
TOZZO, RANDY Vice President 9293 SW 16TH ROAD, BOCA RATON, FL 33428

Director

Name Role Address
TOZZO, RANDY Director 9293 SW 16TH ROAD, BOCA RATON, FL 33428
TOZZO, FRANK Director 9293 SW 16TH ROAD, BOCA RATON, FL 33428

Secretary

Name Role Address
TOZZO, FRANK Secretary 9293 SW 16TH ROAD, BOCA RATON, FL 33428

Treasurer

Name Role Address
TOZZO, FRANK Treasurer 9293 SW 16TH ROAD, BOCA RATON, FL 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2012-04-30 9848 SANDALFOOT BLVD, BOCA RATON, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 9293 SW 16TH ROAD, BOCA RATON, FL 33428 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 9848 SANDALFOOT BLVD, BOCA RATON, FL 33428 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000762382 LAPSED 09-2377882COWE BROWARD COUNTY COURT 2010-05-27 2015-07-20 $2,652.67 TECHNICS DENTAL LABORATORY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD SUITE 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State