Search icon

DENT WIZARD INTERNATIONAL CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: DENT WIZARD INTERNATIONAL CORPORATION
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: 29 Jun 1999 (26 years ago)
Date of dissolution: 07 Dec 2021 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: F99000003365
FEI/EIN Number 582416024

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

Address: 4710 EARTH CITY EXPRESSWAY, BRIDGETON, MO, 63044
Mail Address: 4710 EARTH CITY EXPRESSWAY, BRIDGETON, MO, 63044
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of DENT WIZARD INTERNATIONAL CORPORATION, MISSISSIPPI 636653 MISSISSIPPI
Headquarter of DENT WIZARD INTERNATIONAL CORPORATION, KENTUCKY 0418967 KENTUCKY

Key Officers & Management

Name Role Address
BLACK MICHAEL D Chief Executive Officer 4710 EARTH CITY EXPRESSWAY, BRIDGETON, MO, 63044
CONNER TAMMY L Vice President 4710 EARTH CITY EXPRESSWAY, BRIDGETON, MO, 63044
POWERS JAMES Chief Financial Officer 4710 EARTH CITY EXPRESSWAY, BRIDGETON, MO, 63044
ADDISON THOMAS Chief Operating Officer 4710 EARTH CITY EXPRESSWAY, BRIDGETON, MO, 63044
MUELLER SCOTT Vice President 7012 EUCLID AVENUE, CLEVELAND, OH, 44103
MUELLER DEAN D Vice President 7012 EUCLID AVENUE, CLEVELAND, OH, 44103

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-12-07 - -
REGISTERED AGENT CHANGED 2021-12-07 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 4710 EARTH CITY EXPRESSWAY, BRIDGETON, MO 63044 -
CHANGE OF MAILING ADDRESS 2011-04-04 4710 EARTH CITY EXPRESSWAY, BRIDGETON, MO 63044 -

Documents

Name Date
Withdrawal 2021-12-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State