Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOB W. DEASON, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 1985 (40 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
Address: 4205 STRATFORD WAY, JACKSONVILLE, FL, 32225, US
Mail Address: 4205 STRATFORD WAY, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

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

National Provider Identifier

NPI Number:
1861723777

Authorized Person:

Name:
DR. BOB DEASON
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
9047216151

Form 5500 Series

Employer Identification Number (EIN):
592614015
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State