Search icon

THE DENTAL CONCERN, INC. - Florida Company Profile

Branch

Company Details

Entity Name: THE DENTAL CONCERN, INC.
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: 31 Dec 1990 (34 years ago)
Branch of: THE DENTAL CONCERN, INC., KENTUCKY (Company Number 0346203)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Feb 1997 (28 years ago)
Document Number: P32333
FEI/EIN Number 52-1157181

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

Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Feld Daniel K Asso 500 West Main Street, Louisville, KY, 40202
Gaskill Jeremy L Vice President 500 West Main Street, Louisville, KY, 40202
Stewart Gilbert A President 500 West Main Street, Louisville, KY, 40202
Felter John-Paul W Seni 500 West Main Street, Louisville, KY, 40202
Hutchinson Leann M Vice President 500 West Main Street, Louisville, KY, 40202
Marcoux, Jr. Robert K Vice President 500 West Main Street, Louisville, KY, 40202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088223 HUMANA BEHAVIORAL HEALTH OF FLORIDA EXPIRED 2015-08-26 2020-12-31 - 500 W MAIN STREET, C/O LAW DEPARTMENT, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
CHANGE OF MAILING ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-08-03 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1997-02-03 THE DENTAL CONCERN, INC. -
AMENDMENT 1995-05-26 - -
AMENDMENT 1994-07-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-29
Reg. Agent Change 2022-08-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-17
AMENDED ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2019-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State