Name: | GREEN DENTAL LABORATORIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 12 Feb 2003 (22 years ago) |
Business ID: | 729340 |
State of Incorporation: | ARKANSAS |
Principal Office Address: | 1099 Wilburn RoadHeber Springs, AR 72543 |
Name | Role | Address |
---|---|---|
Steven Casper | Director | 102 Segovia Way, Jupiter, FL 33458 |
Name | Role | Address |
---|---|---|
Steven Casper | Other | 102 Segovia Way, Jupiter, FL 33458 |
Scott Thompson | Other | 3910 RCA Boulevard,Suite 1015, Palm Beach Gardens, FL 33410 |
Corey Benish | Other | 3910 RCA Boulevard,Suite 1015, Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Steven Casper | President | 102 Segovia Way, Jupiter, FL 33458 |
Name | Role | Address |
---|---|---|
Michael Schantz | Assistant Secretary | 2 Vision Drive, Natick, MA 01760 |
Name | Role | Address |
---|---|---|
Michael Schantz | Treasurer | 2 Vision Drive, Natick, MA 01760 |
Name | Role | Address |
---|---|---|
Michael Schantz | Vice President | 2 Vision Drive, Natick, MA 01760 |
Eldridge Banks | Vice President | 1771 W. Community Drive, Jupiter, FL 33458 |
Scott Thompson | Vice President | 3910 RCA Boulevard,Suite 1015, Palm Beach Gardens, FL 33410 |
Corey Benish | Vice President | 3910 RCA Boulevard,Suite 1015, Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Eldridge Banks | Secretary | 1771 W. Community Drive, Jupiter, FL 33458 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2014-02-28 | Withdrawal |
Annual Report | Filed | 2013-04-13 | Annual Report |
Amendment Form | Filed | 2013-02-22 | Amendment |
Annual Report | Filed | 2012-04-03 | Annual Report |
Annual Report | Filed | 2011-04-14 | Annual Report |
Annual Report | Filed | 2010-04-23 | Annual Report |
Annual Report | Filed | 2009-04-22 | Annual Report |
Annual Report | Filed | 2008-07-15 | Annual Report |
Annual Report | Filed | 2007-06-01 | Annual Report |
Annual Report | Filed | 2006-06-05 | Annual Report |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State