Search icon

ROBERT L. ROSENBLUM, D.D.S., P.A.

Company Details

Entity Name: ROBERT L. ROSENBLUM, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Nov 1983 (41 years ago)
Date of dissolution: 30 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: G70163
FEI/EIN Number 59-2337010
Mail Address: 595 LORN CT, ORANGE PARK, FL 32073
Address: 390 JEFFERSON AVENUE, ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT L. ROSENBLUM, D.D.S., P.A. DEFINED BENEFIT PENSION PLAN 2012 592337010 2013-09-20 ROBERT L. ROSENBLUM, D.D.S., P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 9042726831
Plan sponsor’s address 595 LORN CT, ORANGE PARK, FL, 32073

Signature of

Role Plan administrator
Date 2013-09-20
Name of individual signing ROBERT L. ROSENBLUM
Valid signature Filed with authorized/valid electronic signature
ROBERT L. ROSENBLUM, D.D.S., P.A. DEFINED BENEFIT PENSION PLAN 2011 592337010 2012-07-18 ROBERT L. ROSENBLUM, D.D.S., P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 9042726831
Plan sponsor’s address 595 LORN CT, ORANGE PARK, FL, 32073

Plan administrator’s name and address

Administrator’s EIN 592337010
Plan administrator’s name ROBERT L. ROSENBLUM, D.D.S., P.A.
Plan administrator’s address 595 LORN CT, ORANGE PARK, FL, 32073
Administrator’s telephone number 9042726831

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing ROBERT L. ROSENBLUM
Valid signature Filed with authorized/valid electronic signature
ROBERT L. ROSENBLUM, D.D.S., P.A. DEFINED BENEFIT PENSION PLAN 2010 592337010 2011-08-15 ROBERT L. ROSENBLUM, D.D.S., P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 9042721588
Plan sponsor’s address 390 JEFFERSON AVENUE, ORANGE PARK, FL, 32065

Plan administrator’s name and address

Administrator’s EIN 592337010
Plan administrator’s name ROBERT L. ROSENBLUM, D.D.S., P.A.
Plan administrator’s address 390 JEFFERSON AVENUE, ORANGE PARK, FL, 32065
Administrator’s telephone number 9042721588

Signature of

Role Plan administrator
Date 2011-08-15
Name of individual signing ROBERT L. ROSENBLUM
Valid signature Filed with authorized/valid electronic signature
ROBERT L. ROSENBLUM, D.D.S., P.A. DEFINED BENEFIT PENSION PLAN 2009 592337010 2010-08-12 ROBERT L. ROSENBLUM, D.D.S., P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 9042721588
Plan sponsor’s address 390 JEFFERSON AVENUE, ORANGE PARK, FL, 32065

Plan administrator’s name and address

Administrator’s EIN 592337010
Plan administrator’s name ROBERT L. ROSENBLUM, D.D.S., P.A.
Plan administrator’s address 390 JEFFERSON AVENUE, ORANGE PARK, FL, 32065
Administrator’s telephone number 9042721588

Signature of

Role Plan administrator
Date 2010-08-12
Name of individual signing ROBERT L. ROSENBLUM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-11
Name of individual signing ROBERT L. ROSENBLUM
Valid signature Filed with authorized/valid electronic signature
ROBERT L. ROSENBLUM, D.D.S., P.A. DEFINED BENEFIT PENSION PLAN 2009 592337010 2010-08-11 ROBERT L. ROSENBLUM, D.D.S., P.A. 7
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 9042721588
Plan sponsor’s address 390 JEFFERSON AVENUE, ORANGE PARK, FL, 32065

Plan administrator’s name and address

Administrator’s EIN 592337010
Plan administrator’s name ROBERT L. ROSENBLUM, D.D.S., P.A.
Plan administrator’s address 390 JEFFERSON AVENUE, ORANGE PARK, FL, 32065
Administrator’s telephone number 9042721588

Signature of

Role Employer/plan sponsor
Date 2010-08-11
Name of individual signing ROBERT L. ROSENBLUM
Valid signature Filed with authorized/valid electronic signature
ROBERT L. ROSENBLUM, D.D.S., P.A. DEFINED BENEFIT PENSION PLAN 2009 592337010 2010-08-12 ROBERT L. ROSENBLUM, D.D.S., P.A. 7
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 621210
Sponsor’s telephone number 9042721588
Plan sponsor’s address 390 JEFFERSON AVENUE, ORANGE PARK, FL, 32065

Plan administrator’s name and address

Administrator’s EIN 592337010
Plan administrator’s name ROBERT L. ROSENBLUM, D.D.S., P.A.
Plan administrator’s address 390 JEFFERSON AVENUE, ORANGE PARK, FL, 32065
Administrator’s telephone number 9042721588

Signature of

Role Plan administrator
Date 2010-08-12
Name of individual signing ROBERT L. ROSENBLUM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-11
Name of individual signing ROBERT L. ROSENBLUM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROSENBLUM, ROBERT L., D.D.S. Agent 390 JEFFERSON AVE, ORANGE PARK, FL 32065

Vice President

Name Role Address
ROSENBLUM, ANN Vice President 390 JEFFERSON AVENUE, ORANGE PARK, FL 32065

Director

Name Role Address
ROSENBLUM, ROBERT L Director 390 JEFFERSON AVENUE, ORANGE PARK, FL 32065

President

Name Role Address
ROSENBLUM, ROBERT L President 390 JEFFERSON AVENUE, ORANGE PARK, FL 32065

Treasurer

Name Role Address
ROSENBLUM, ROBERT L Treasurer 390 JEFFERSON AVENUE, ORANGE PARK, FL 32065

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2013-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 390 JEFFERSON AVENUE, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2008-08-20 390 JEFFERSON AVENUE, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 1997-01-14 390 JEFFERSON AVE, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-08-20
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-02-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State