Search icon

DENTEGRA INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: DENTEGRA INSURANCE COMPANY
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: 22 Apr 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2005 (19 years ago)
Document Number: F96000002020
FEI/EIN Number 751233841

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

Address: 560 Mission St, Suite 1300, San Francisco, CA, 94105, US
Mail Address: 560 Mission St, Suite 1300, San Francisco, CA, 94105, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HANKINSON MICHAEL GEsq. Secretary 560 Mission St, Suite 1300, San Francisco, CA, 94105
Weber Alicia F Director 560 Mission St, Suite 1300, San Francisco, CA, 94105
Chavarria Sarah M Director 560 Mission St, Suite 1300, San Francisco, CA, 94105
Titcombe Dominic SEsq. Director 560 Mission St, Suite 1300, San Francisco, CA, 94105
MacGilvray Jennifer A Director 560 Mission St, Suite 1300, San Francisco, CA, 94105
Navid Mohammadreza G Executive Vice President 560 Mission St, Suite 1300, San Francisco, CA, 94105
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 560 Mission St, Suite 1300, San Francisco, CA 94105 -
CHANGE OF MAILING ADDRESS 2019-04-30 560 Mission St, Suite 1300, San Francisco, CA 94105 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-05 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CANCEL ADM DISS/REV 2005-10-25 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-04-06 DENTEGRA INSURANCE COMPANY -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT AND NAME CHANGE 2002-11-14 PROVANTIS INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State