Search icon

DENT CAST DENTAL LABORATORIE, INC. - Florida Company Profile

Company Details

Entity Name: DENT CAST DENTAL LABORATORIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENT CAST DENTAL LABORATORIE, 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: 05 Sep 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000068143
FEI/EIN Number 650606804

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

Address: 2075 BRIGHT DRIVE, HIALEAH, FL, 33010
Mail Address: 11826 S.W. 203 TERR., MIAMI, FL, 33177
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZADA XIOMARA President 11826 S.W. 203 TERRACE, MIAMI, FL, 33177
LOZADA XIOMARA Secretary 11826 S.W. 203 TERRACE, MIAMI, FL, 33177
LOZADA XIOMARA Treasurer 11826 S.W. 203 TERRACE, MIAMI, FL, 33177
LOZADA XIOMARA Agent 11826 SW 203 TERRACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2000-07-13 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-30 11826 SW 203 TERRACE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 1996-06-11 2075 BRIGHT DRIVE, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-02-20
Amendment 2000-07-13
Off/Dir Resignation 2000-07-10
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-06-11
DOCUMENTS PRIOR TO 1997 1995-09-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State