Search icon

PATTERSON DENTAL SUPPLY, INC.

Branch

Company Details

Entity Name: PATTERSON DENTAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 03 Apr 1996 (29 years ago)
Branch of: PATTERSON DENTAL SUPPLY, INC., MINNESOTA (Company Number 28f001b1-9fd4-e011-a886-001ec94ffe7f)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2001 (24 years ago)
Document Number: F96000001671
FEI/EIN Number 41-1833619
Address: 1031 Mendota Heights Road, St Paul, MN 55120
Mail Address: 1031 Mendota Heights Road, St Paul, MN 55120
Place of Formation: MINNESOTA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Korsh, Les B Secretary 1031 Mendota Heights Road, St Paul, MN 55120

Director

Name Role Address
Korsh, Les B Director 1031 Mendota Heights Road, St Paul, MN 55120
Zurbay, Donald J. Director 1031 Mendota Heights Road, St Paul, MN 55120

President

Name Role Address
Rogan, Timothy E. President 1031 Mendota Heights Road, St Paul, MN 55120

Vice President

Name Role Address
Barry, Kevin M. Vice President 1031 Mendota Heights Road, St Paul, MN 55120

Treasurer

Name Role Address
Barry, Kevin M. Treasurer 1031 Mendota Heights Road, St Paul, MN 55120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1031 Mendota Heights Road, St Paul, MN 55120 No data
CHANGE OF MAILING ADDRESS 2024-04-08 1031 Mendota Heights Road, St Paul, MN 55120 No data
REINSTATEMENT 2001-04-02 No data No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-05-20
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State