Search icon

SHELDON R. MANN, D.D.S., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SHELDON R. MANN, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 1969 (56 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: 601053
FEI/EIN Number 591265362
Address: 1515 S OSPREY AVE, A-2, SARASOTA, FL, 34239
Mail Address: 1515 S OSPREY AVE, A-2, SARASOTA, FL, 34239
ZIP code: 34239
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANN SHELDON R President 1515 S OSPREY AVE., STE A-2, SARASOTA, FL, 34239
MANN SHELDON R Secretary 1515 S OSPREY AVE., STE A-2, SARASOTA, FL, 34239
CHAPNICK BRUCE Agent 2033 MAIN STREET, SARASOTA, FL, 34237

Form 5500 Series

Employer Identification Number (EIN):
591265362
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 2033 MAIN STREET, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2012-01-03 CHAPNICK, BRUCE -
CHANGE OF PRINCIPAL ADDRESS 2003-02-21 1515 S OSPREY AVE, A-2, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2003-02-21 1515 S OSPREY AVE, A-2, SARASOTA, FL 34239 -
AMENDED AND RESTATEDARTICLES 1999-12-06 - -
NAME CHANGE AMENDMENT 1999-07-15 SHELDON R. MANN, D.D.S., P.A. -
NAME CHANGE AMENDMENT 1995-02-02 FETTY, AIPPERSBACH AND MANN, D.D.S., P.A. -
NAME CHANGE AMENDMENT 1979-07-26 EHLERS, FETTY AND AIPPERSBACH, D.D.S., P.A. -
NAME CHANGE AMENDMENT 1973-10-23 EHLERS & PETTY, D.D.S., P.A. -

Documents

Name Date
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-02-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State