Entity Name: | DENTAL CARE PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Mar 2019 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F19000001320 |
FEI/EIN Number | 311185262 |
Address: | 100 CROWNE POINT DR., SHARONVILLE, OH, 45251, US |
Mail Address: | 100 CROWNE POINT DR., SHARONVILLE, OH, 45251, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SCHULER STEPHEN T | Chairman | 100 CROWNE POINT DR., SHARONVILLE, OH, 45251 |
HODGKINS ROBERT C | Chairman | 100 CROWNE POINT DR., SHARONVILLE, OH, 45251 |
Name | Role | Address |
---|---|---|
HODGKINS ROBERT C | President | 100 CROWNE POINT DR., SHARONVILLE, OH, 45251 |
Name | Role | Address |
---|---|---|
FRONCZEK JODI | Vice President | 100 CROWNE POINT DR., SHARONVILLE, OH, 45251 |
Name | Role | Address |
---|---|---|
KREYLING DAVID A | Secretary | 100 CROWNE POINT DR., SHARONVILLE, OH, 45251 |
Name | Role | Address |
---|---|---|
KREYLING DAVID A | Director | 100 CROWNE POINT DR., SHARONVILLE, OH, 45251 |
CARL MICHAEL T | Director | 100 CROWNE POINT DR., SHARONVILLE, OH, 45251 |
Name | Role | Address |
---|---|---|
COOK JACK M | Assistant | 100 CROWNE POINT DR., SHARONVILLE, OH, 45251 |
Name | Role | Address |
---|---|---|
CARL MICHAEL T | Treasurer | 100 CROWNE POINT DR., SHARONVILLE, OH, 45251 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 2019-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State