Search icon

MICHAEL J. HUBER, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL J. HUBER, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL J. HUBER, 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: 09 Aug 1985 (40 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: H70628
FEI/EIN Number 592555533

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

Address: 603 W MIDWAY RD, FT. PIERCE, FL, 34982, US
Mail Address: 603 W MIDWAY RD, FT. PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL J. HUBER, D.M.D., P.A. 401(K) TRUST 2014 592555533 2015-04-08 MICHAEL J. HUBER, D.M.D., P.A. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 7724610780
Plan sponsor’s address 13855 GREENTREE TRAIL, WELLINGTON, FL, 33414
MICHAEL J. HUBER, D.M.D., P.A. 401(K) TRUST 2013 592555533 2014-11-06 MICHAEL J. HUBER, D.M.D., P.A. 13
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 7724610780
Plan sponsor’s address 13855 GREENTREE TRAIL, WELLINGTON, FL, 33414
MICHAEL J. HUBER, D.M.D., P.A. 401(K) TRUST 2012 592555533 2013-06-26 MICHAEL J. HUBER, D.M.D., P.A. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 7724610780
Plan sponsor’s address 603 W. MIDWAY ROAD, FORT PIERCE, FL, 34982

Signature of

Role Plan administrator
Date 2013-06-26
Name of individual signing MICHAEL J. HUBER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-26
Name of individual signing MICHAEL J. HUBER
Valid signature Filed with authorized/valid electronic signature
MICHAEL J. HUBER, D.M.D., P.A. 401(K) TRUST 2011 592555533 2012-07-11 MICHAEL J. HUBER, D.M.D., P.A. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 7724610780
Plan sponsor’s address 603 W. MIDWAY ROAD, FORT PIERCE, FL, 34982

Plan administrator’s name and address

Administrator’s EIN 592555533
Plan administrator’s name MICHAEL J. HUBER, D.M.D., P.A.
Plan administrator’s address 603 W. MIDWAY ROAD, FORT PIERCE, FL, 34982
Administrator’s telephone number 7724610780

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing MICHAEL J. HUBER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-11
Name of individual signing MICHAEL J. HUBER
Valid signature Filed with authorized/valid electronic signature
MICHAEL J. HUBER, D.M.D., P.A. 401(K) TRUST 2010 592555533 2011-03-14 MICHAEL J. HUBER, D.M.D., P.A. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 7724610780
Plan sponsor’s address 603 W. MIDWAY ROAD, FORT PIERCE, FL, 34982

Plan administrator’s name and address

Administrator’s EIN 592555533
Plan administrator’s name MICHAEL J. HUBER, D.M.D., P.A.
Plan administrator’s address 603 W. MIDWAY ROAD, FORT PIERCE, FL, 34982
Administrator’s telephone number 7724610780

Signature of

Role Plan administrator
Date 2011-03-14
Name of individual signing MICHAEL J. HUBER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-03-14
Name of individual signing MICHAEL J. HUBER
Valid signature Filed with authorized/valid electronic signature
MICHAEL J. HUBER, D.M.D., P.A. 401(K) TRUST 2009 592555533 2010-09-28 MICHAEL J. HUBER, D.M.D., P.A. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 7724610780
Plan sponsor’s address 603 W. MIDWAY ROAD, FORT PIERCE, FL, 34982

Plan administrator’s name and address

Administrator’s EIN 592555533
Plan administrator’s name MICHAEL J. HUBER, D.M.D., P.A.
Plan administrator’s address 603 W. MIDWAY ROAD, FORT PIERCE, FL, 34982
Administrator’s telephone number 7724610780

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing MICHAEL HUBER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-28
Name of individual signing MICHAEL HUBER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HUBER MICHAEL J Agent 8108 KIAWAH TRACE, PORT ST. LUCIE, FL, 34986
HUBER, MICHAEL J. President 8108 KIAWAH TRACE, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-06 8108 KIAWAH TRACE, PORT ST. LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-03 603 W MIDWAY RD, FT. PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2001-04-03 603 W MIDWAY RD, FT. PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2000-06-22 HUBER, MICHAEL JD.M.D. -
REINSTATEMENT 2000-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State