Search icon

JULIO J. VALDES, M.D., P.A.

Company Details

Entity Name: JULIO J. VALDES, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Nov 1978 (46 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2007 (17 years ago)
Document Number: 592810
FEI/EIN Number 59-1880269
Address: 4506 N ARMENIA AVE, TAMPA, FL 33603
Mail Address: 4506 N ARMENIA AVE, TAMPA, FL 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JULIO J. VALDES, M.D., P.A. 401(K) PROFIT SHARING PLAN 2016 591880269 2017-06-12 JULIO J. VALDES, M.D., P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-06-30
Business code 621111
Sponsor’s telephone number 8138793530
Plan sponsor’s address 4506 N ARMENIA AVE, TAMPA, FL, 336032732

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing JULIO VALDES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-12
Name of individual signing JULIO VALDES
Valid signature Filed with authorized/valid electronic signature
JULIO J. VALDES, M.D., P.A. 401(K) PROFIT SHARING PLAN 2015 591880269 2017-02-08 JULIO J. VALDES, M.D., P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-06-30
Business code 621111
Sponsor’s telephone number 8138793530
Plan sponsor’s address 4506 N ARMENIA AVE, TAMPA, FL, 336032732

Signature of

Role Plan administrator
Date 2017-02-08
Name of individual signing JULIO VALDES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-02-08
Name of individual signing JULIO VALDES
Valid signature Filed with authorized/valid electronic signature
JULIO J. VALDES, M.D., P.A. 401(K) PROFIT SHARING PLAN 2014 591880269 2015-10-15 JULIO J. VALDES, M.D., P.A. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-06-30
Business code 621111
Sponsor’s telephone number 8138793530
Plan sponsor’s address 4506 N ARMENIA AVE, TAMPA, FL, 336032732

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing JULIO VALDES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing JULIO VALDES
Valid signature Filed with authorized/valid electronic signature
JULIO J. VALDES, M.D., P.A. 401(K) PROFIT SHARING PLAN 2013 591880269 2014-10-23 JULIO J. VALDES, M.D., P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-06-30
Business code 621111
Sponsor’s telephone number 8138793530
Plan sponsor’s address 4506 N ARMENIA AVE, TAMPA, FL, 336032732

Signature of

Role Plan administrator
Date 2014-10-23
Name of individual signing JULIO VALDES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-23
Name of individual signing JULIO VALDES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Morrone, Ralph Conti, Sr. Agent 4506 N ARMENIA AVE, TAMPA, FL 33603

Vice President

Name Role Address
Ralph C Morrone Vice President 12011 Meridian Point Dr, TAMPA, FL 33626

President

Name Role Address
Morrone, Carmen Valdes, Dr. President 4506 N ARMENIA AVE, TAMPA, FL 33603

Officer

Name Role Address
Morrone, Ralph C Officer 4506 N ARMENIA AVE, TAMPA, FL 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-01 Morrone, Ralph Conti, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 4506 N ARMENIA AVE, TAMPA, FL 33603 No data
CANCEL ADM DISS/REV 2007-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-03-08 4506 N ARMENIA AVE, TAMPA, FL 33603 No data
CHANGE OF MAILING ADDRESS 1989-03-08 4506 N ARMENIA AVE, TAMPA, FL 33603 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State