Search icon

DENTSPLY IH INC. - Florida Company Profile

Company Details

Entity Name: DENTSPLY IH INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Jul 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jun 2012 (13 years ago)
Document Number: F00000004131
FEI/EIN Number 04-3122933

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

Address: 590 Lincoln Street, Waltham, MA, 02451, US
Mail Address: 221 W. Philadelphia St., Ste. 60W, York, PA, 17401, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Baumgardner Dane Director 221 W. Philadelphia St., York, PA, 17401
Susino Anthony J President 590 Lincoln Street, Waltham, MA, 02451
Workinger Daniel Treasurer 13320-B Ballantyne Corporate Place, Charlotte, NC, 28277
Kumar Gitesh Vice President 590 Lincoln Street, Waltham, MA, 02451
Shugars Jennifer Director 590 Lincoln Street, Waltham, MA, 02451
Beaulieu Barbra Vice President 13320-B Ballantyne Corporate Place, Charlotte, NC, 28277
UNITED AGENT GROUP INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000130936 WELLSPECT HEALTHCARE ACTIVE 2020-10-08 2025-12-31 - 125 W ROMANA ST, SUITE 210, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 590 Lincoln Street, Waltham, MA 02451 -
CHANGE OF MAILING ADDRESS 2024-04-26 590 Lincoln Street, Waltham, MA 02451 -
REGISTERED AGENT NAME CHANGED 2023-04-25 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2012-06-20 DENTSPLY IH INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
Reg. Agent Change 2022-01-10
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State