Search icon

STEVEN J. SMITH, M.D., P.A.

Company Details

Entity Name: STEVEN J. SMITH, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jun 1981 (44 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 691402
FEI/EIN Number 59-2107933
Address: 5701 OVERSEAS HWY., SUITE 8, MARATHON, FL 33050
Mail Address: 5701 OVERSEAS HWY., SUITE 8, MARATHON, FL 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEVEN J. SMITH M.D. P.A. PROFIT SHARING PLAN 2012 592107933 2013-11-11 STEVEN J. SMITH M.D. P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-02-01
Business code 621111
Sponsor’s telephone number 3057433511
Plan sponsor’s address P.O. BOX 1210 MARATHON SHORES, MARATHON, FL, 33050

Signature of

Role Plan administrator
Date 2013-11-11
Name of individual signing STEVEN J. SMITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DORI, JAMES JESQ Agent 5701 OVERSEAS HWY., SUITE 17, MARATHON, FL 33050

Director

Name Role Address
SMITH, STEVEN J Director 5701 OVERSEAS HWY, #8, MARATHON, FL 00000 AF

President

Name Role Address
SMITH, STEVEN J President 5701 OVERSEAS HWY, #8, MARATHON, FL 00000 AF

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-11 DORI, JAMES JESQ No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-18 5701 OVERSEAS HWY., SUITE 8, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2007-05-18 5701 OVERSEAS HWY., SUITE 8, MARATHON, FL 33050 No data

Documents

Name Date
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-05-26
Reg. Agent Change 2011-04-11
ANNUAL REPORT 2010-02-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State