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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Morrone, Ralph Conti, Sr. | Agent | 4506 N ARMENIA AVE, TAMPA, FL 33603 |
Name | Role | Address |
---|---|---|
Ralph C Morrone | Vice President | 12011 Meridian Point Dr, TAMPA, FL 33626 |
Name | Role | Address |
---|---|---|
Morrone, Carmen Valdes, Dr. | President | 4506 N ARMENIA AVE, TAMPA, FL 33603 |
Name | Role | Address |
---|---|---|
Morrone, Ralph C | Officer | 4506 N ARMENIA AVE, TAMPA, FL 33603 |
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 |
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