Search icon

FERNANDO COMAS DENTAL LABORATORIES, INC.

Company Details

Entity Name: FERNANDO COMAS DENTAL LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 May 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P94000032930
FEI/EIN Number 65-0500720
Address: 147-20 NE 7TH ST, MIAMI, FL 33168
Mail Address: 14720 NW 7TH AVE., MIAMI, FL 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COMAS, FERNANDO Agent 14720 NW 7TH AVE, MIAMI, FL 33126

Director

Name Role Address
COMAS, FERNANDO Director 1271 N.E. 209TH TERRACE, MIAMI, FL 33179

President

Name Role Address
COMAS, FERNANDO President 1271 N.E. 209TH TERRACE, MIAMI, FL 33179

Vice President

Name Role Address
COMAS, FERNANDO Vice President 1271 N.E. 209TH TERRACE, MIAMI, FL 33179

Secretary

Name Role Address
COMAS, FERNANDO Secretary 1271 N.E. 209TH TERRACE, MIAMI, FL 33179

Treasurer

Name Role Address
COMAS, FERNANDO Treasurer 1271 N.E. 209TH TERRACE, MIAMI, FL 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 147-20 NE 7TH ST, MIAMI, FL 33168 No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-23 14720 NW 7TH AVE, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 1995-05-01 147-20 NE 7TH ST, MIAMI, FL 33168 No data

Documents

Name Date
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-08-15
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State