Search icon

DENTAL BENEFIT PROVIDERS OF ILLINOIS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: DENTAL BENEFIT PROVIDERS OF ILLINOIS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 1999 (26 years ago)
Branch of: DENTAL BENEFIT PROVIDERS OF ILLINOIS, INC., ILLINOIS (Company Number CORP_58227951)
Date of dissolution: 13 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jan 2023 (2 years ago)
Document Number: F99000002999
FEI/EIN Number 36-4008355

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

Address: 10175 Little Patuxent Parkway, Columbia, MD, 21044, US
Mail Address: 9900 BREN ROAD EAST, MINNETONKA, MN, 55343, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Gill Peter Marshall Treasurer 9900 Bren road east, Minnetonka, MN, 55343
Brody Michael Charle Secretary 680 Blair mill RD, Horsham, PA, 19044
Cottington Nyle Brent Vice President 9800 Health care lane, Minnetonka, MN, 55343
Loney Matthew Allan Director 9700 Health care lane, Minnetonka, MN, 55343
Davis Mitchell R Director 9700 Health care lane, Minnetonka, MN, 55343
Lang Heather Anasta Assi 9900 Bren road east, Minnetonka, MN, 55343

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-01-13 - -
CHANGE OF MAILING ADDRESS 2023-01-13 10175 Little Patuxent Parkway, Columbia, MD 21044 -
REGISTERED AGENT CHANGED 2023-01-13 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 10175 Little Patuxent Parkway, Columbia, MD 21044 -
REINSTATEMENT 2000-11-09 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
WITHDRAWAL 2023-01-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State