Search icon

SAM EISENSTEIN, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: SAM EISENSTEIN, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAM EISENSTEIN, 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: 14 Dec 1981 (43 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F58303
FEI/EIN Number 592147078

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

Address: 12333 NW 18TH ST, SUITE 4, PEMBROKE PINES, FL, 33026, US
Mail Address: 203 DUNWOODY LANE, HOLLYWOOD, FL, 33021, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAM EISENSTEIN, D.M.D., P.A. PROFIT SHARING PLAN 2014 592147078 2015-04-14 SAM EISENSTEIN, D.M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 9544354100
Plan sponsor’s address 203 DUNWOODY LANE, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2015-04-14
Name of individual signing SAM EISENSTEIN
Valid signature Filed with authorized/valid electronic signature
SAM EISENSTEIN, D.M.D., P.A. PROFIT SHARING PLAN 2013 592147078 2014-10-10 SAM EISENSTEIN, D.M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 9544354100
Plan sponsor’s address 203 DUNWOODY LANE, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing SAM EISENSTEIN
Valid signature Filed with authorized/valid electronic signature
SAM EISENSTEIN, D.M.D., P.A. PROFIT SHARING PLAN 2012 592147078 2013-10-14 SAM EISENSTEIN, D.M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 9544354100
Plan sponsor’s address 203 DUNWOODY LANE, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing SAM EISENSTEIN
Valid signature Filed with authorized/valid electronic signature
SAM EISENSTEIN, D.M.D., P.A. PROFIT SHARING PLAN 2011 592147078 2012-10-08 SAM EISENSTEIN, D.M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 9544354100
Plan sponsor’s address 203 DUNWOODY LANE, HOLLYWOOD, FL, 330212907

Plan administrator’s name and address

Administrator’s EIN 592147078
Plan administrator’s name SAM EISENSTEIN, D.M.D., P.A.
Plan administrator’s address 203 DUNWOODY LANE, HOLLYWOOD, FL, 330212907
Administrator’s telephone number 9544354100

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing SAM EISENSTEIN
Valid signature Filed with authorized/valid electronic signature
SAM EISENSTEIN, D.M.D., P.A. PROFIT SHARING PLAN 2010 592147078 2011-09-30 SAM EISENSTEIN, D.M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 9544354100
Plan sponsor’s address 203 DUNWOODY LANE, HOLLYWOOD, FL, 330212907

Plan administrator’s name and address

Administrator’s EIN 592147078
Plan administrator’s name SAM EISENSTEIN, D.M.D., P.A.
Plan administrator’s address 203 DUNWOODY LANE, HOLLYWOOD, FL, 330212907
Administrator’s telephone number 9544354100

Signature of

Role Plan administrator
Date 2011-09-30
Name of individual signing SAM EISENSTEIN
Valid signature Filed with authorized/valid electronic signature
SAM EISENSTEIN, D.M.D., P.A. PROFIT SHARING PLAN 2009 592147078 2010-10-08 SAM EISENSTEIN, D.M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 9544354100
Plan sponsor’s address 203 DUNWOODY LANE, HOLLYWOOD, FL, 330212907

Plan administrator’s name and address

Administrator’s EIN 592147078
Plan administrator’s name SAM EISENSTEIN, D.M.D., P.A.
Plan administrator’s address 203 DUNWOODY LANE, HOLLYWOOD, FL, 330212907
Administrator’s telephone number 9544354100

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing SAM EISENSTEIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
EISENSTEIN, SAM D.M.D.PA Director 203 DUNWOODY LANE, HOLLYWOOD, FL, 33021
LEVI, C.P.A., ALLEN S. Agent 20590 W DIXIE HWY, AVENTURA, FL, 33180
EISENSTEIN, SAM D.M.D.PA President 203 DUNWOODY LANE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-04-27 12333 NW 18TH ST, SUITE 4, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 20590 W DIXIE HWY, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-27 12333 NW 18TH ST, SUITE 4, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 1989-07-07 LEVI, C.P.A., ALLEN S. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001082037 ACTIVE 1000000698468 BROWARD 2015-10-30 2025-12-04 $ 2,889.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State