Search icon

THOMAS F. YOHO, D.D.S., P.A.

Company Details

Entity Name: THOMAS F. YOHO, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Sep 1969 (55 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 601425
FEI/EIN Number 59-1272089
Address: 3927 VERSAILLES DR, TAMPA, FL 33634
Mail Address: 3927 VERSAILLES DR, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THOMAS F. YOHO D. D. S., P. A. 401(K) PLAN 2015 591272089 2016-11-30 THOMAS F. YOHO, D.D.S., P.A. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-07-04
Business code 621210
Sponsor’s telephone number 8136231014
Plan sponsor’s address 5811 EAST BROADWAY AVENUE, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2016-11-30
Name of individual signing THOMAS F. YOHO
Valid signature Filed with authorized/valid electronic signature
THOMAS F. YOHO D.D.S., P.A. 401(K) PLAN 2015 591272089 2016-07-01 THOMAS F. YOHO, D.D.S., P.A. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-07-04
Business code 621210
Sponsor’s telephone number 8136231014
Plan sponsor’s address 5811 EAST BROADWAY AVENUE, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing THOMAS F. YOHO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-01
Name of individual signing THOMAS F. YOHO
Valid signature Filed with authorized/valid electronic signature
THOMAS F. YOHO D.D.S., P.A. 401(K) PLAN 2014 591272089 2015-05-01 THOMAS F. YOHO, D.D.S., P.A. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-07-04
Business code 621210
Sponsor’s telephone number 8136231014
Plan sponsor’s address 5811 EAST BROADWAY AVENUE, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2015-05-01
Name of individual signing THOMAS F. YOHO, D.D.S.
Valid signature Filed with authorized/valid electronic signature
THOMAS F. YOHO D.D.S., P.A. 401(K) PLAN 2013 591272089 2014-06-24 THOMAS F. YOHO, D.D.S., P.A. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-07-04
Business code 621210
Sponsor’s telephone number 8136231014
Plan sponsor’s address 5811 EAST BROADWAY AVENUE, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing THOMAS F. YOHO, D.D.S.
Valid signature Filed with authorized/valid electronic signature
THOMAS F. YOHO D.D.S., P.A. 401(K) PLAN 2012 591272089 2013-07-03 THOMAS F YOHO, D.D.S., P.A. 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-07-04
Business code 621210
Sponsor’s telephone number 8136231014
Plan sponsor’s address 5811 EAST BROADWAY AVENUE, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2013-07-03
Name of individual signing THOMAS F. YOHO, D.D.S.
Valid signature Filed with authorized/valid electronic signature
THOMAS F. YOHO D.D.S., P.A. 401(K) PLAN 2011 591272089 2012-07-11 THOMAS F YOHO, D.D.S., P.A. 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-07-04
Business code 621210
Sponsor’s telephone number 8136231014
Plan sponsor’s address 5811 EAST BROADWAY AVENUE, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 591272089
Plan administrator’s name THOMAS F YOHO, D.D.S., P.A.
Plan administrator’s address 5811 EAST BROADWAY AVENUE, TAMPA, FL, 33619
Administrator’s telephone number 8136231014

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing THOMAS F. YOHO, D.D.S.
Valid signature Filed with authorized/valid electronic signature
THOMAS F. YOHO D.D.S., P.A. 401(K) PLAN 2010 591272089 2011-07-13 THOMAS F YOHO, D.D.S., P.A. 26
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-07-04
Business code 621210
Sponsor’s telephone number 8136231014
Plan sponsor’s address 5811 EAST BROADWAY AVENUE, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 591272089
Plan administrator’s name THOMAS F YOHO, D.D.S., P.A.
Plan administrator’s address 5811 EAST BROADWAY AVENUE, TAMPA, FL, 33619
Administrator’s telephone number 8136231014

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing THOMAS F. YOHO
Valid signature Filed with authorized/valid electronic signature
THOMAS F. YOHO D.D.S., P.A. 401(K) PLAN 2009 591272089 2010-07-21 THOMAS F YOHO, D.D.S., P.A. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-07-04
Business code 621210
Sponsor’s telephone number 8136231014
Plan sponsor’s address 5811 EAST BROADWAY AVENUE, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 591272089
Plan administrator’s name THOMAS F YOHO, D.D.S., P.A.
Plan administrator’s address 5811 EAST BROADWAY AVENUE, TAMPA, FL, 33619
Administrator’s telephone number 8136231014

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing THOMAS F. YOHO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
YOHO, THOMAS FPRES Agent 3927 VERSAILLES DR, TAMPA, FL 33634

President

Name Role Address
YOHO, THOMAS F President 3927 VERSAILLES DR, TAMPA, FL 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 3927 VERSAILLES DR, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2017-03-21 3927 VERSAILLES DR, TAMPA, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 3927 VERSAILLES DR, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2003-02-12 YOHO, THOMAS FPRES No data
NAME CHANGE AMENDMENT 1986-12-31 THOMAS F. YOHO, D.D.S., P.A. No data
NAME CHANGE AMENDMENT 1978-03-30 LEWIS J. MARCHAND, D.D.S., DEWAYNE M. BROWN, D.D.S. AND WILLIAM M. FLEISCHMANN, D.D.S., P.A. No data

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State