Search icon

ENVOLVE DENTAL, INC. - Florida Company Profile

Company Details

Entity Name: ENVOLVE DENTAL, 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: 26 Jun 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 May 2016 (9 years ago)
Document Number: F14000002814
FEI/EIN Number 46-2783884

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

Mail Address: 7700 Forsyth Blvd, St. Louis, MO, 63105, US
Address: 5130 Sunforest Drive, Ste. 200, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Lavely David President 1151 Falls Road, Rocky Mount, NC, 27804
Dinkelman Tricia Vice President 7700 Forsyth Blvd, St. Louis, MO, 63105
Williams Marlo Secretary 1151 Falls Road, Rocky Mount, NC, 27804
Wingfield Scott Director 1151 Falls Road, Rocky Mount, NC, 27804
Grover Michael Vice President 1151 Falls Road, Rocky Mount, NC, 27804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000136683 CENTENE DENTAL SERVICES ACTIVE 2023-11-07 2028-12-31 - 7700 FORSYTH BLVD, ST. LOUIS, MO, 63105
G23000133068 CENTENE DENTAL AND VISION SERVICES ACTIVE 2023-10-30 2028-12-31 - 7700 FORSYTH BLVD, ST. LOUIS, MO, 63105
G16000055428 DENTAL HEALTH & WELLNESS ACTIVE 2016-06-06 2026-12-31 - 7700 FORSYTH BLVD, SAINT LOUIS, MO, 63105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 5130 Sunforest Drive, Ste. 200, Tampa, FL 33634 -
CHANGE OF MAILING ADDRESS 2019-04-02 5130 Sunforest Drive, Ste. 200, Tampa, FL 33634 -
NAME CHANGE AMENDMENT 2016-05-05 ENVOLVE DENTAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13
Name Change 2016-05-05
ANNUAL REPORT 2016-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State