Search icon

J. MICHAEL HEIDER, D.D.S, P.A.

Company Details

Entity Name: J. MICHAEL HEIDER, D.D.S, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jul 1984 (41 years ago)
Date of dissolution: 04 Aug 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Aug 2011 (14 years ago)
Document Number: H13819
FEI/EIN Number 59-2426431
Address: 2026 NE 19TH ST, FORT LAUDERDALE, FL 33305
Mail Address: 2026 NE 19TH ST, FORT LAUDERDALE, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J MICHAEL HEIDER, DDS PA PROFIT SHARING TRUST 2013 592426431 2014-02-19 J. MICHAEL HEIDER, D.D.S. P.A. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621210
Sponsor’s telephone number 9545665428
Plan sponsor’s address 2026 NE 19TH ST, FORT LAUDERDALE, FL, 333052509

Signature of

Role Plan administrator
Date 2014-02-19
Name of individual signing JMICHAEL HEIDERDDS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-02-19
Name of individual signing JMICHAEL HEIDERDDS
Valid signature Filed with authorized/valid electronic signature
J MICHAEL HEIDER, DDS PA PROFIT SHARING TRUST 2012 592426431 2013-02-25 J. MICHAEL HEIDER, D.D.S. P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621210
Sponsor’s telephone number 9545665428
Plan sponsor’s address 2026 NE 19TH ST, FORT LAUDERDALE, FL, 333052509

Signature of

Role Plan administrator
Date 2013-02-25
Name of individual signing J.MICHAEL HEIDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-02-25
Name of individual signing J.MICHAEL HEIDER
Valid signature Filed with authorized/valid electronic signature
J MICHAEL HEIDER, DDS PA PROFIT SHARING TRUST 2011 592426431 2012-04-19 J. MICHAEL HEIDER, D.D.S. P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621210
Sponsor’s telephone number 9545665428
Plan sponsor’s address 2026 NE 19TH ST, FORT LAUDERDALE, FL, 333052509

Plan administrator’s name and address

Administrator’s EIN 592426431
Plan administrator’s name J. MICHAEL HEIDER, D.D.S. P.A.
Plan administrator’s address 2026 NE 19TH ST, FORT LAUDERDALE, FL, 333052509
Administrator’s telephone number 9545665428

Signature of

Role Plan administrator
Date 2012-04-19
Name of individual signing JMICHAEL HEIDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-19
Name of individual signing JMICHAEL HEIDER
Valid signature Filed with authorized/valid electronic signature
J MICHAEL HEIDER, DDS PA PROFIT SHARING TRUST 2010 592426431 2011-03-25 J. MICHAEL HEIDER, D.D.S. P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621210
Sponsor’s telephone number 9545665428
Plan sponsor’s address 2026 NE 19TH ST, FORT LAUDERDALE, FL, 333052509

Plan administrator’s name and address

Administrator’s EIN 592426431
Plan administrator’s name J. MICHAEL HEIDER, D.D.S. P.A.
Plan administrator’s address 2026 NE 19TH ST, FORT LAUDERDALE, FL, 333052509
Administrator’s telephone number 9545665428

Signature of

Role Plan administrator
Date 2011-03-25
Name of individual signing J.MICHAEL HEIDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-03-25
Name of individual signing J.MICHAEL HEIDER
Valid signature Filed with authorized/valid electronic signature
J MICHAEL HEIDER, DDS PA PROFIT SHARING TRUST 2009 592426431 2010-07-21 J. MICHAEL HEIDER, D.D.S. P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621210
Sponsor’s telephone number 9545665428
Plan sponsor’s address 2026 NE 19TH ST, FORT LAUDERDALE, FL, 333052509

Plan administrator’s name and address

Administrator’s EIN 592426431
Plan administrator’s name J. MICHAEL HEIDER, D.D.S. P.A.
Plan administrator’s address 2026 NE 19TH ST, FORT LAUDERDALE, FL, 333052509
Administrator’s telephone number 9545665428

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing J MICHAEL HEIDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-21
Name of individual signing J MICHAEL HEIDER
Valid signature Filed with authorized/valid electronic signature
J MICHAEL HEIDER, DDS PA PROFIT SHARING TRUST 2009 592426431 2010-06-25 J. MICHAEL HEIDER, D.D.S. P.A. 4
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621210
Sponsor’s telephone number 9545665428
Plan sponsor’s address 2026 NE 19TH ST, FORT LAUDERDALE, FL, 333052509

Plan administrator’s name and address

Administrator’s EIN 592426431
Plan administrator’s name J. MICHAEL HEIDER, D.D.S. P.A.
Plan administrator’s address 2026 NE 19TH ST, FORT LAUDERDALE, FL, 333052509
Administrator’s telephone number 9545665428

Signature of

Role Plan administrator
Date 2010-06-25
Name of individual signing J MICHAEL HEIDER DDS
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-06-25
Name of individual signing J MICHAEL HEIDER DDS
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
ULTIMATE SMILE DENTAL Agent 2026 NE 19TH ST, FORT LAUDERDALE, FL 33305

Director

Name Role Address
HEIDER, J M Director 2026 NE 19TH ST, FORT LAUDERDALE, FL 33305

Events

Event Type Filed Date Value Description
CONVERSION 2011-08-04 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L11000090104. CONVERSION NUMBER 500000115595
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 2026 NE 19TH ST, FORT LAUDERDALE, FL 33305 No data
REGISTERED AGENT NAME CHANGED 2009-03-19 ULTIMATE SMILE DENTAL No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 2026 NE 19TH ST, FORT LAUDERDALE, FL 33305 No data
CHANGE OF MAILING ADDRESS 2009-03-19 2026 NE 19TH ST, FORT LAUDERDALE, FL 33305 No data
REINSTATEMENT 1987-06-05 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-07-07
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State