Search icon

DENTSPLY SIRONA INC. - Florida Company Profile

Company Details

Entity Name: DENTSPLY SIRONA 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
DEESE WILLIE A Director 13320-B Ballantyne Corporate Place, Charlotte, NC, 28277
Campion Simon D Chief Executive Officer 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
UNITED AGENT GROUP INC. Agent -
Beaulieu Barbra Treasurer 13320-B Ballantyne Corporate Place, Charlotte, NC, 28277

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 13320-B Ballantyne Corporate Place, Charlotte, NC 28277 -
REGISTERED AGENT NAME CHANGED 2022-01-10 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 13320-B Ballantyne Corporate Place, Charlotte, NC 28277 -
NAME CHANGE AMENDMENT 2016-03-18 DENTSPLY SIRONA INC. -

Documents

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 Apr 2025

Sources: Florida Department of State