Search icon

BOB W. DEASON, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: BOB W. DEASON, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB W. DEASON, D.D.S., 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: 31 Dec 1985 (39 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: H92275
FEI/EIN Number 592614015

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

Address: 4205 STRATFORD WAY, JACKSONVILLE, FL, 32225, US
Mail Address: 4205 STRATFORD WAY, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOB W. DEASON, D.D.S., P.A. 401(K) PROFIT SHARING PLAN 2012 592614015 2013-10-09 BOB W. DEASON, D.D.S., P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621210
Sponsor’s telephone number 9047246321
Plan sponsor’s address 4205 STRATFORD WAY, JACKSONVILLE, FL, 32225

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing BOB W. DEASON, D.D.S.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-09
Name of individual signing BOB W. DEASON, D.D.S.
Valid signature Filed with authorized/valid electronic signature
BOB W. DEASON, D.D.S., P.A. 401(K) PROFIT SHARING PLAN 2011 592614015 2012-10-11 BOB W. DEASON, D.D.S., P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621210
Sponsor’s telephone number 9047246321
Plan sponsor’s address 4205 STRATFORD WAY, JACKSONVILLE, FL, 32225

Plan administrator’s name and address

Administrator’s EIN 592614015
Plan administrator’s name BOB W. DEASON, D.D.S., P.A.
Plan administrator’s address 4205 STRATFORD WAY, JACKSONVILLE, FL, 32225
Administrator’s telephone number 9047246321

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing BOB W. DEASON, D.D.S.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-11
Name of individual signing BOB W. DEASON, D.D.S.
Valid signature Filed with authorized/valid electronic signature
BOB W. DEASON, D.D.S., P.A. 401(K) PROFIT SHARING PLAN 2010 592614015 2011-09-22 BOB W. DEASON, D.D.S., P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621210
Sponsor’s telephone number 9047246321
Plan sponsor’s address 765 MILL CREEK ROAD, JACKSONVILLE, FL, 32211

Plan administrator’s name and address

Administrator’s EIN 592614015
Plan administrator’s name BOB W. DEASON, D.D.S., P.A.
Plan administrator’s address 765 MILL CREEK ROAD, JACKSONVILLE, FL, 32211
Administrator’s telephone number 9047246321

Signature of

Role Plan administrator
Date 2011-09-22
Name of individual signing BOB W. DEASON, D.D.S.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-22
Name of individual signing BOB W. DEASON, D.D.S.
Valid signature Filed with authorized/valid electronic signature
BOB W. DEASON, D.D.S., P.A. 401(K) PROFIT SHARING PLAN 2009 592614015 2010-09-17 BOB W. DEASON, D.D.S., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621210
Sponsor’s telephone number 9047246321
Plan sponsor’s address 765 MILL CREEK ROAD, JACKSONVILLE, FL, 32211

Plan administrator’s name and address

Administrator’s EIN 592614015
Plan administrator’s name BOB W. DEASON, D.D.S., P.A.
Plan administrator’s address 765 MILL CREEK ROAD, JACKSONVILLE, FL, 32211
Administrator’s telephone number 9047246321

Signature of

Role Plan administrator
Date 2010-09-17
Name of individual signing BOB W. DEASON, D.D.S.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-17
Name of individual signing BOB W. DEASON, D.D.S.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BOB W. DEASON, DDS, PA Secretary 4205 STRATFORD WAY, JACKSONVILLE, FL, 32225
BOB W. DEASON, DDS, PA Treasurer 4205 STRATFORD WAY, JACKSONVILLE, FL, 32225
DEASON BOBBY W Agent 4205 STRATFORD WAY, JACKSONVILLE, FL, 32225
BOB W. DEASON, DDS, PA President 4205 STRATFORD WAY, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 4205 STRATFORD WAY, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 4205 STRATFORD WAY, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2012-08-27 4205 STRATFORD WAY, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2005-01-11 DEASON, BOBBY WJR -
REINSTATEMENT 1993-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1990-04-04 BOB W. DEASON, D.D.S., P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000434937 TERMINATED 1000000473473 DUVAL 2013-02-06 2023-02-13 $ 439.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State