Entity Name: | JOEDENT DENTAL LAB, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOEDENT DENTAL LAB, CORP. 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: | 13 Feb 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2021 (3 years ago) |
Document Number: | P97000014869 |
FEI/EIN Number |
650744170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 23393 WATER CIRCLE, BOCA RATON, FL, 33486, US |
Address: | 1865 nw 2nd ave, boca raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNAR JORGE E | Director | 23393 Water Circle, Boca Raton, FL, 33486 |
munar carmen c | vice | 1865 nw 2nd ave, boca raton, FL, 33432 |
MUNAR JORGE | Agent | 23393 WATER CIRCLE, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-24 | 23393 WATER CIRCLE, BOCA RATON, FL 33486 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-24 | 1865 nw 2nd ave, boca raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2019-06-24 | 1865 nw 2nd ave, boca raton, FL 33432 | - |
REINSTATEMENT | 2016-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-14 | MUNAR, JORGE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-10 |
REINSTATEMENT | 2021-12-02 |
AMENDED ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-06-24 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-15 |
REINSTATEMENT | 2016-11-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State