Search icon

JOSE A. BERRIOS, M.D., P.A.

Company Details

Entity Name: JOSE A. BERRIOS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Aug 1986 (38 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: J27833
FEI/EIN Number 59-2709004
Address: 320 OAKFIELD DRIVE, D, BRANDON, FL 33511
Mail Address: P. O. BOX 105, VALRICO, FL 33594
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOSE A BERRIOS, M.D., P.A. PROFIT SHARING PLAN 2012 592709004 2013-06-26 JOSE A BERRIOS, M.D., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-08-01
Business code 621111
Sponsor’s telephone number 8136840949
Plan sponsor’s address P O BOX 105, VALRICO, FL, 33594

Signature of

Role Plan administrator
Date 2013-06-26
Name of individual signing JOSE BERRIOS
Valid signature Filed with authorized/valid electronic signature
JOSE A. BERRIOS, M.D., P.A. PROFIT SHARING PLAN 2011 592709004 2012-09-27 JOSE A. BERRIOS, M.D., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-08-01
Business code 621111
Sponsor’s telephone number 8136840949
Plan sponsor’s address P O BOX 105, VALRICO, FL, 33594

Plan administrator’s name and address

Administrator’s EIN 592709004
Plan administrator’s name JOSE A. BERRIOS, M.D., P.A.
Plan administrator’s address P O BOX 105, VALRICO, FL, 33594
Administrator’s telephone number 8136840949

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing JOSE BERRIOS
Valid signature Filed with authorized/valid electronic signature
JOSE A. BERRIOS, M.D., P.A. PROFIT SHARING PLAN 2010 592709004 2011-07-18 JOSE A. BERRIOS, M.D., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-08-01
Business code 621111
Sponsor’s telephone number 8136840949
Plan sponsor’s address P O BOX 105, VALRICO, FL, 33594

Plan administrator’s name and address

Administrator’s EIN 592709004
Plan administrator’s name JOSE A. BERRIOS, M.D., P.A.
Plan administrator’s address P O BOX 105, VALRICO, FL, 33594
Administrator’s telephone number 8136840949

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing JOSE BERRIOS
Valid signature Filed with authorized/valid electronic signature
JOSE A. BERRIOS, M.D., P.A. PROFIT SHARING PLAN 2009 592709004 2010-07-14 JOSE A. BERRIOS, M.D., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-08-01
Business code 621111
Sponsor’s telephone number 8136840949
Plan sponsor’s address P O BOX 105, VALRICO, FL, 33594

Plan administrator’s name and address

Administrator’s EIN 592709004
Plan administrator’s name JOSE A. BERRIOS, M.D., P.A.
Plan administrator’s address P O BOX 105, VALRICO, FL, 33594
Administrator’s telephone number 8136840949

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing JOSE BERRIOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BERRIOS, JOSE A., M.D. Agent 320 OAKFIELD DRIVE, D, BRANDON, FL 33511

Secretary

Name Role Address
BERRIOS, JOSE A. Secretary PO BOX 105, VALRICO, FL 33594

Director

Name Role Address
Berrios, Jose A Director PO BOX 105, VALRICO, FL 33594

President

Name Role Address
BERRIOS, JOSE A. President PO BOX 105, VALRICO, FL 33594

Treasurer

Name Role Address
BERRIOS, JOSE A. Treasurer PO BOX 105, VALRICO, FL 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 320 OAKFIELD DRIVE, D, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 320 OAKFIELD DRIVE, D, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 1992-06-05 320 OAKFIELD DRIVE, D, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 1986-09-18 BERRIOS, JOSE A., M.D. No data

Documents

Name Date
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-08-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State