Detail by Officer/Registered Agent Name

Florida Profit Corporation

DENTAQUEST OF FLORIDA, INC.

Filing Information
P97000008408 65-0743731 01/28/1997 FL ACTIVE AMENDMENT AND NAME CHANGE 07/22/2010 NONE
Principal Address
96 Worcester Street
Wellesley Hills, MA 02481

Changed: 04/19/2023
Mailing Address
96 Worcester Street
Wellesley Hills, MA 02481

Changed: 04/19/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 11/18/2008

Address Changed: 11/18/2008
Officer/Director Detail Name & Address

Title D&O

Bostrack, Brett, President
11100 W Liberty Drive
Milwaukee, WI 53224

Title O

Yakre, Miles, Treasurer
2323 Grand Boulevard
Kansas City, MO 64108

Title D&O

LYNN, ROBERT J, Vice President
11100 W Liberty Drive
Milwaukee, WI 53224

Title O

Kallas, Colleen, Secretary
2323 Grand Boulevard
Kansas City, MO 64108

Title D

Davis, Scott
96 Worcester Street
Wellesley Hills, MA 02481

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 04/19/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
05/02/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
07/22/2010 -- Amendment and Name Change View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- ANNUAL REPORT View image in PDF format
11/18/2008 -- Reg. Agent Change View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- Amended and Restated Articles View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
08/14/2006 -- Reg. Agent Change View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
08/22/2005 -- ANNUAL REPORT View image in PDF format
07/15/2005 -- Merger View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
06/10/2002 -- Reg. Agent Change View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- Domestic Profit Articles View image in PDF format