Search icon

L. PERRY LANGFORD, D.D.S., P.A.

Company Details

Entity Name: L. PERRY LANGFORD, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jun 1973 (52 years ago)
Date of dissolution: 19 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2013 (11 years ago)
Document Number: 604447
FEI/EIN Number 59-1463924
Address: 3875 S FLORIDA AVE, LAKELAND, FL 33813
Mail Address: 3875 S FLORIDA AVE, LAKELAND, FL 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L. PERRY LANGFORD, D.D.S., P.A. 401K PROFIT SHARING PLAN 2009 591463924 2010-07-06 L. PERRY LANGFORD, D.D.S., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1973-07-01
Business code 621210
Sponsor’s telephone number 8636471515
Plan sponsor’s address 3875 SOUTH FLORIDA AVENUE, LAKELAND, FL, 338131107

Plan administrator’s name and address

Administrator’s EIN 591463924
Plan administrator’s name L. PERRY LANGFORD, D.D.S., P.A.
Plan administrator’s address 3875 SOUTH FLORIDA AVENUE, LAKELAND, FL, 338131107
Administrator’s telephone number 8636471515

Signature of

Role Plan administrator
Date 2010-07-06
Name of individual signing L. PERRY LANGFORD, D.D.S.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LANGFORD, PERRY L Agent 3875 S. FLORIDA AVENUE, LAKELAND, FL 33813

President

Name Role Address
LANGFORD, PERRY L President 3875 S FLORIDA AVE, LAKELAND, FL 33183

Director

Name Role Address
LANGFORD, PERRY L Director 3875 S FLORIDA AVE, LAKELAND, FL 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 1988-03-15 3875 S. FLORIDA AVENUE, LAKELAND, FL 33813 No data
CHANGE OF PRINCIPAL ADDRESS 1987-05-07 3875 S FLORIDA AVE, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 1987-05-07 3875 S FLORIDA AVE, LAKELAND, FL 33813 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-12-19
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State