![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
DOMINION DENTAL USA, INC.
Filing Information
F18000002361
54-1922626
05/18/2018
DE
ACTIVE
Principal Address
Changed: 04/15/2023
251 18th Street South
Suite 900
ARLINGTON, VA 22202
Suite 900
ARLINGTON, VA 22202
Changed: 04/15/2023
Mailing Address
Changed: 04/15/2023
251 18th Street South
Suite 900
ARLINGTON, VA 22202
Suite 900
ARLINGTON, VA 22202
Changed: 04/15/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title Director
Davis , MICHAEL J., Jr.
Title Director
HEISEY, GLENN P.
Title Secretary
Hopkins, Joel Craig
Title Director
Higgins, Patricia Ann
Title President, Director
Shamash, Todd A
Title Treasurer, Director
Woodard, Toliver Ralph
Title Director
Davis , MICHAEL J., Jr.
251 18th Street South
Suite 900
ARLINGTON, VA 22202
Suite 900
ARLINGTON, VA 22202
Title Director
HEISEY, GLENN P.
2500 ELMERTON AVE
HARRISBURG, PA 17177
HARRISBURG, PA 17177
Title Secretary
Hopkins, Joel Craig
2500 Elmerton Ave
Harrisburg, PA 17177
Harrisburg, PA 17177
Title Director
Higgins, Patricia Ann
2500 Elmerton Ave
Harrisburg, PA 17177
Harrisburg, PA 17177
Title President, Director
Shamash, Todd A
2500 Elmerton Avenue
Harrisburg, PA 17177
Harrisburg, PA 17177
Title Treasurer, Director
Woodard, Toliver Ralph
2500 Elmerton Avenue
Harrisburg, PA 17177
Harrisburg, PA 17177
Annual Reports
Report Year | Filed Date |
2022 | 04/24/2022 |
2023 | 04/15/2023 |
2024 | 04/03/2024 |
Document Images