Search icon

DENTAL IMAGING TECHNOLOGIES CORPORATION - Florida Company Profile

Company Details

Entity Name: DENTAL IMAGING TECHNOLOGIES CORPORATION
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: 20 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2016 (8 years ago)
Document Number: F14000001631
FEI/EIN Number 51-0616037

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

Address: 450 Commerce Drive, Quakertown, PA, 18951, US
Mail Address: 450 Commerce Drive, Quakertown, PA, 18951, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Thomas Coree Vice President 450 Commerce Drive, Quakertown, PA, 18951
Turner Heather Vice President 450 Commerce Drive, Quakertown, PA, 18951
Schwimmer Robert Vice President 450 Commerce Drive, Quakertown, PA, 18951
Pensa Marc Vice President 450 Commerce Drive, Quakertown, PA, 18951
Reis Mischa Auth 450 Commerce Drive, Quakertown, PA, 18951
Sonthalia Amit Auth 450 Commerce Drive, Quakertown, PA, 18951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 450 Commerce Drive, Quakertown, PA 18951 -
CHANGE OF MAILING ADDRESS 2024-04-18 450 Commerce Drive, Quakertown, PA 18951 -
REINSTATEMENT 2016-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000652469 TERMINATED 1000000841905 COLUMBIA 2019-09-26 2039-10-02 $ 4,527.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-09-27
Foreign Profit 2014-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State