Search icon

CREWS LAKE DENTAL LABORATORY, INC. - Florida Company Profile

Company Details

Entity Name: CREWS LAKE DENTAL LABORATORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREWS LAKE DENTAL LABORATORY, 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: 25 Feb 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000019074
FEI/EIN Number 593578714

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

Address: 6707 CREWS WOOD LANE, LAKELAND, FL, 33813
Mail Address: 6707 CREWS WOOD LANE, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRABBS JEFFREY J President 6707 CREWS WOOD LANE, LAKELAND, FL, 33813
BRABBS JEFFREY J Director 6707 CREWS WOOD LANE, LAKELAND, FL, 33813
BRABBS CHRISTINE M Vice President 6707 CREWS WOOD LANE, LAKELAND, FL, 33813
BRABBS CHRISTINE M Secretary 6707 CREWS WOOD LANE, LAKELAND, FL, 33813
BRABBS CHRISTINE M Treasurer 6707 CREWS WOOD LANE, LAKELAND, FL, 33813
BRABBS CHRISTINE M Director 6707 CREWS WOOD LANE, LAKELAND, FL, 33813
BRABBS CHRISTINE M Agent 6707 CREWS WOOD LANE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State