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