Entity Name: | GROUP DENTAL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 May 2006 (19 years ago) |
Date of dissolution: | 13 May 2024 (10 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 May 2024 (10 months ago) |
Document Number: | F06000003307 |
FEI/EIN Number |
52-1801446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 Farmington Avenue, HARTFORD, CT, 06156, US |
Mail Address: | P.O. BOX 818048, CLEVELAND, OH, 44181, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
Smith Tracy L | Vice President | 151 Farmington Avenue, HARTFORD, CT, 06156 |
Lee Edward C | Vice President | 151 Farmington Avenue, HARTFORD, CT, 06156 |
DeNale Carol Ann | Vice President | 151 Farmington Avenue, HARTFORD, CT, 06156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-05-13 | - | - |
CHANGE OF MAILING ADDRESS | 2024-05-13 | 151 Farmington Avenue, HARTFORD, CT 06156 | - |
REGISTERED AGENT CHANGED | 2024-05-13 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 151 Farmington Avenue, HARTFORD, CT 06156 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-05-13 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State