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 |
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 |
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 | - | - |
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