Search icon

J & F DENTAL LAB, INC. - Florida Company Profile

Company Details

Entity Name: J & F DENTAL LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & F 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: 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: 07 Feb 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2009 (16 years ago)
Document Number: P94000009395
FEI/EIN Number 650465059

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

Address: 2400 WEST SAMPLE ROAD, SUITE #5, POMPANO BEACH, FL, 33073
Mail Address: 2400 WEST SAMPLE RD, 5, POMPANO BEACH, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINONEZ WENDY Vice President 8891 Heartsong Terrace, Boynton Beach, FL, 33473
MONTANA JUAN President 8891 Heartsong Terrace, Boynton Beach, FL, 33473
MONTANA JUAN FRANCISCO Agent 8891 Heartsong Terrace, Boynton Beach, FL, 33473

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 8891 Heartsong Terrace, Boynton Beach, FL 33473 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-06 2400 WEST SAMPLE ROAD, SUITE #5, POMPANO BEACH, FL 33073 -
CHANGE OF MAILING ADDRESS 2010-03-06 2400 WEST SAMPLE ROAD, SUITE #5, POMPANO BEACH, FL 33073 -
AMENDMENT 2009-05-04 - -
AMENDMENT 2008-09-02 - -
CANCEL ADM DISS/REV 2004-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-10-25 - -
REGISTERED AGENT NAME CHANGED 2002-10-25 MONTANA, JUAN FRANCISCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State