Entity Name: | DENTSPLY SIRONA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Apr 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Mar 2016 (9 years ago) |
Document Number: | F13000001570 |
FEI/EIN Number | 391434669 |
Address: | 13320-B Ballantyne Corporate Place, Charlotte, NC, 28277, US |
Mail Address: | Susquehanna Commerce Center, 221 West Philadelphia St, York, PA, 17405-0872, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
DEESE WILLIE A | Director | 13320-B Ballantyne Corporate Place, Charlotte, NC, 28277 |
Holden Betsy D | Director | 13320-B Ballantyne Corporate Place, Charlotte, NC, 28277 |
Varon Leslie | Director | 13320-B Ballantyne Corporate Place, Charlotte, NC, 28277 |
Lucier Gregory A | Director | 13320-B Ballantyne Corporate Place, Charlotte, NC, 28277 |
Name | Role | Address |
---|---|---|
Beaulieu Barbra | Treasurer | 13320-B Ballantyne Corporate Place, Charlotte, NC, 28277 |
Name | Role | Address |
---|---|---|
Campion Simon D | Chief Executive Officer | 13320-B Ballantyne Corporate Place, Charlotte, NC, 28277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-26 | 13320-B Ballantyne Corporate Place, Charlotte, NC 28277 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-10 | UNITED AGENT GROUP INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-10 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33407 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-25 | 13320-B Ballantyne Corporate Place, Charlotte, NC 28277 | No data |
NAME CHANGE AMENDMENT | 2016-03-18 | DENTSPLY SIRONA INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
Reg. Agent Change | 2022-01-10 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State