Search icon

SPECIALTY GLOVES & DENTAL SUPPLY, INC.

Company Details

Entity Name: SPECIALTY GLOVES & DENTAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P95000004677
FEI/EIN Number 650561134
Address: 2091 PRINCETON ST, SARASOTA, FL, 34237, US
Mail Address: 2091 PRINCETON STREET, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
NESTOR MITCHELL A Agent 2091 PRINCETON STREET, SARASOTA, FL, 34237

President

Name Role Address
NESTOR MITCH President 2091 PRINCETON ST, SARASOTA, FL, 34237

Vice President

Name Role Address
MENDEZ-NESTOR DAISY Vice President 2091 PRINCETON ST, SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000146193 SARASOTA MEDICAL SUPPLY EXPIRED 2009-08-17 2014-12-31 No data 2091 PRINCETON STREET, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2010-01-05 2091 PRINCETON ST, SARASOTA, FL 34237 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 2091 PRINCETON ST, SARASOTA, FL 34237 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 2091 PRINCETON STREET, SARASOTA, FL 34237 No data
REGISTERED AGENT NAME CHANGED 2007-04-30 NESTOR, MITCHELL A No data

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State