Search icon

FARMER DENTAL LAB, INC. - Florida Company Profile

Company Details

Entity Name: FARMER DENTAL LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARMER 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: 08 Dec 1994 (30 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P94000089246
FEI/EIN Number 593240773

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

Address: 10010 belle rive blvd, JACKSONVILLE, FL, 32256, US
Mail Address: 10010 belle rive blvd, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARMER DONALD E Director 10010 belle rive blvd, JACKSONVILLE, FL, 32256
FARMER DONALD E Agent 10010 belle rive blvd, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 10010 belle rive blvd, 1410, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2016-04-29 10010 belle rive blvd, 1410, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 10010 belle rive blvd, 1410, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-07-05
ANNUAL REPORT 2009-06-18
ANNUAL REPORT 2008-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State