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 |
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 | - |
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 |
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. | - |
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