Search icon

ROGER B. NOFSINGER, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ROGER B. NOFSINGER, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER B. NOFSINGER, D.M.D., P.A. 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: 01 Oct 1979 (46 years ago)
Date of dissolution: 25 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2013 (12 years ago)
Document Number: 638752
FEI/EIN Number 591937557

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

Address: 581 W CHURCH AVE, LONGWOOD, FL, 32750
Mail Address: 581 W CHURCH AVE, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOFSINGER, LANE & CURLEY PARTNERSHIP DEFINED BENEFIT PENSION PLAN & TRUST 2013 591937557 2014-03-25 ROGER B. NOFSINGER, D.M.D., P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 4078309800
Plan sponsor’s address 609 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2014-03-25
Name of individual signing ROGER B. NOFSINGER, D.M.D.
Valid signature Filed with authorized/valid electronic signature
NOFSINGER, LANE & CURLEY PARTNERSHIP DEFINED BENEFIT PENSION PLAN & TRUST 2012 591937557 2013-07-29 ROGER B. NOFSINGER, D.M.D., P.A. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 4078309800
Plan sponsor’s address 609 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing ROGER B. NOFSINGER, D.M.D.
Valid signature Filed with authorized/valid electronic signature
NOFSINGER, LANE & CURLEY PARTNERSHIP DEFINED BENEFIT PENSION PLAN & TRUST 2011 591937557 2012-10-10 ROGER B. NOFSINGER, D.M.D., P.A. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 4078309800
Plan sponsor’s address 609 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL, 32701

Plan administrator’s name and address

Administrator’s EIN 591937557
Plan administrator’s name ROGER B. NOFSINGER, D.M.D., P.A.
Plan administrator’s address 609 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL, 32701
Administrator’s telephone number 4078309800

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing ROGER B. NOFSINGER, D.M.D.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NOFSINGER LEIGH J Secretary 581 W. CHURCH AVE, LONGWOOD, FL, 32750
NOFSINGER, ROGER B. President 581 W. CHURCH AV, LONGWOOD, FL, 32750
NOFSINGER, ROGER B Agent 581 W CHURCH AVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 581 W CHURCH AVE, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2012-04-09 581 W CHURCH AVE, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 581 W CHURCH AVE, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State