Entity Name: | DENTOVATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 30 Jan 2002 (23 years ago) |
Date of dissolution: | 07 Feb 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Feb 2019 (6 years ago) |
Document Number: | F02000000501 |
FEI/EIN Number | 412044918 |
Address: | 100 Cambridge St, 1400, BOSTON, MA, 02114, US |
Mail Address: | 100 CAMBRIDGE ST, 1400, BOSTON, MA, 02114, UN |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BROWN DAMON | President | 100 Cambridge St, BOSTON, MA, 02114 |
Name | Role | Address |
---|---|---|
BROWN DAMON | Treasurer | 100 Cambridge St, BOSTON, MA, 02114 |
Name | Role | Address |
---|---|---|
BROWN DAMON | Director | 100 Cambridge St, BOSTON, MA, 02114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-02-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 100 Cambridge St, 1400, BOSTON, MA 02114 | No data |
REGISTERED AGENT CHANGED | 2019-02-07 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-15 | 100 Cambridge St, 1400, BOSTON, MA 02114 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-02-07 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-01-04 |
Reg. Agent Change | 2010-12-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State