Search icon

DENTSPLY IH INC.

Company Details

Entity Name: DENTSPLY IH INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
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
Address: 590 Lincoln Street, Waltham, MA, 02451, US
Mail Address: 221 W. Philadelphia St., Ste. 60W, York, PA, 17401, US
Place of Formation: DELAWARE

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Director

Name Role Address
Baumgardner Dane Director 221 W. Philadelphia St., York, PA, 17401
Shugars Jennifer Director 590 Lincoln Street, Waltham, MA, 02451

President

Name Role Address
Susino Anthony J President 590 Lincoln Street, Waltham, MA, 02451

Treasurer

Name Role Address
Workinger Daniel Treasurer 13320-B Ballantyne Corporate Place, Charlotte, NC, 28277

Vice President

Name Role Address
Kumar Gitesh Vice President 590 Lincoln Street, Waltham, MA, 02451
Beaulieu Barbra Vice President 13320-B Ballantyne Corporate Place, Charlotte, NC, 28277

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-26 590 Lincoln Street, Waltham, MA 02451 No data
REGISTERED AGENT NAME CHANGED 2023-04-25 UNITED AGENT GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
NAME CHANGE AMENDMENT 2012-06-20 DENTSPLY IH INC. No data

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 Feb 2025

Sources: Florida Department of State