Search icon

RICHARD E. PROMIN MD PA - Florida Company Profile

Company Details

Entity Name: RICHARD E. PROMIN MD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD E. PROMIN MD PA is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Oct 1969 (56 years ago)
Date of dissolution: 10 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: 601509
FEI/EIN Number 591271578

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2210 LAUREL RUN DR, OCALA, FL, 34471, US
Mail Address: 2210 LAUREL RUN DR, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972834729 2010-01-19 2010-01-19 3301 SW 34TH CIR STE 301, OCALA, FL, 344746615, US 3301 SW 34TH CIR STE 301, OCALA, FL, 344746615, US

Contacts

Phone +1 352-629-0181
Fax 3526290587

Authorized person

Name DR. RICHARD E PROMIN
Role PRESIDENT
Phone 3526290181

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number ME10123
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 047439800
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHARD E. PROMIN, MD, PA PROFIT SHARING PLAN 2013 591271578 2014-12-23 RICHARD E. PROMIN, MD, PA 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-09-28
Business code 621111
Sponsor’s telephone number 3526290181
Plan sponsor’s address 3301 SE 34TH CIRCLE #301, OCALA, FL, 34474
RICHARD E. PROMIN, MD, PA PROFIT SHARING PLAN 2012 591271578 2014-03-14 RICHARD E. PROMIN, MD, PA 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-09-28
Business code 621111
Sponsor’s telephone number 3526290181
Plan sponsor’s address 3301 SE 34TH CIRCLE #301, OCALA, FL, 34474

Signature of

Role Plan administrator
Date 2014-03-14
Name of individual signing RICHARD E. PROMIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-03-14
Name of individual signing RICHARD E. PROMIN
Valid signature Filed with authorized/valid electronic signature
RICHARD E. PROMIN, MD, PA PROFIT SHARING PLAN 2011 591271578 2013-07-15 RICHARD E. PROMIN, MD, PA 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-09-28
Business code 621111
Sponsor’s telephone number 3526290181
Plan sponsor’s address 3301 SE 34TH CIRCLE #301, OCALA, FL, 34474

Plan administrator’s name and address

Administrator’s EIN 591271578
Plan administrator’s name RICHARD E. PROMIN, MD, PA
Plan administrator’s address 3301 SE 34TH CIRCLE #301, OCALA, FL, 34474
Administrator’s telephone number 3526290181

Signature of

Role Plan administrator
Date 2013-07-15
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-15
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
RICHARD E. PROMIN, MD, PA PROFIT SHARING PLAN 2010 591271578 2012-01-17 RICHARD E. PROMIN, MD, PA 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-09-28
Business code 621111
Sponsor’s telephone number 3526290181
Plan sponsor’s address 3301 SE 34TH CIRCLE #301, OCALA, FL, 34474

Plan administrator’s name and address

Administrator’s EIN 591271578
Plan administrator’s name RICHARD E. PROMIN, MD, PA
Plan administrator’s address 3301 SE 34TH CIRCLE #301, OCALA, FL, 34474
Administrator’s telephone number 3526290181

Signature of

Role Plan administrator
Date 2012-01-17
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-01-17
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
RICHARD E. PROMIN, MD, PA PROFIT SHARING PLAN 2009 591271578 2011-07-12 RICHARD E. PROMIN, MD, PA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-09-28
Business code 621111
Sponsor’s telephone number 3526290181
Plan sponsor’s address 3301 SE 34THCIRCLE #301, OCALA, FL, 34474

Plan administrator’s name and address

Administrator’s EIN 591271578
Plan administrator’s name RICHARD E. PROMIN, MD, PA
Plan administrator’s address 3301 SE 34THCIRCLE #301, OCALA, FL, 34474
Administrator’s telephone number 3526290181

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing TATIANA CHAVEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-12
Name of individual signing TATIANA CHAVEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PROMIN RICHARD EMD President 2210 LAUREL RUN DR, OCALA, FL, 34471
PROMIN RICHARD EMD Agent 2210 LAUREL RUN DR, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 2210 LAUREL RUN DR, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2210 LAUREL RUN DR, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2016-04-29 2210 LAUREL RUN DR, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2016-04-29 PROMIN, RICHARD E, MD -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-10-07
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-02-22
REINSTATEMENT 2010-03-23
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State