Search icon

J. RICHARD SUSI, D.O., P.A.

Company Details

Entity Name: J. RICHARD SUSI, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Sep 1986 (38 years ago)
Date of dissolution: 27 Feb 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Feb 2015 (10 years ago)
Document Number: J33625
FEI/EIN Number 59-2711936
Mail Address: 8076 W. SAHARA AVENUE, LAS VEGAS, NV 89117
Address: 7326 LAKE UNDERHILL RD., ORLANDO, FL 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. RICHARD SUSI, D.O., P.A. 401(K) PROFIT SHARING PLAN & TRUST 2011 592711936 2012-02-10 J. RICHARD SUSI, D.O., P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 621111
Sponsor’s telephone number 4073802020
Plan sponsor’s address 7326 LAKE UNDERHILL ROAD, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 592711936
Plan administrator’s name J. RICHARD SUSI, D.O., P.A.
Plan administrator’s address 7326 LAKE UNDERHILL ROAD, ORLANDO, FL, 32822
Administrator’s telephone number 4073802020

Signature of

Role Plan administrator
Date 2012-02-10
Name of individual signing CRAIG DIVITA
Valid signature Filed with authorized/valid electronic signature
J. RICHARD SUSI, D.O., P.A. 401(K) PROFIT SHARING PLAN & TRUST 2010 592711936 2011-10-09 J. RICHARD SUSI, D.O., P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 621111
Sponsor’s telephone number 4073802020
Plan sponsor’s address 7326 LAKE UNDERHILL ROAD, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 592711936
Plan administrator’s name J. RICHARD SUSI, D.O., P.A.
Plan administrator’s address 7326 LAKE UNDERHILL ROAD, ORLANDO, FL, 32822
Administrator’s telephone number 4073802020

Signature of

Role Plan administrator
Date 2011-10-09
Name of individual signing CRAIG DIVITA
Valid signature Filed with authorized/valid electronic signature
J. RICHARD SUSI, D.O., P.A. 401(K) PROFIT SHARING PLAN & TRUST 2009 592711936 2010-11-09 J. RICHARD SUSI, D.O., P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-09-01
Business code 621111
Sponsor’s telephone number 4073802020
Plan sponsor’s address 7326 LAKE UNDERHILL ROAD, ORLANDO, FL, 32822

Plan administrator’s name and address

Administrator’s EIN 592711936
Plan administrator’s name J. RICHARD SUSI, D.O., P.A.
Plan administrator’s address 7326 LAKE UNDERHILL ROAD, ORLANDO, FL, 32822
Administrator’s telephone number 4073802020

Signature of

Role Plan administrator
Date 2010-11-08
Name of individual signing RICHARD SUSI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SMITH, DONALD Agent 6962 CAVIRO LANE, BOYNTON BEACH, FL 33437

Secretary

Name Role Address
PERREIRA, ERICA Secretary 8076 W. SAHARA AVENUE, LAS VEGAS, NV 89117

President

Name Role Address
GALEN GRAYSON, M.D. President 8076 W SAHARA AVENUE, LAS VEGAS, NV 89117

Treasurer

Name Role Address
GALEN GRAYSON, M.D. Treasurer 8076 W SAHARA AVENUE, LAS VEGAS, NV 89117

Director

Name Role Address
GALEN GRAYSON, M.D. Director 8076 W SAHARA AVENUE, LAS VEGAS, NV 89117

Events

Event Type Filed Date Value Description
MERGER 2015-02-27 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS MACKEYSER HOLDINGS, LLC. MERGER NUMBER 500000149495
CHANGE OF PRINCIPAL ADDRESS 2012-06-07 7326 LAKE UNDERHILL RD., ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2012-06-07 SMITH, DONALD No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-07 6962 CAVIRO LANE, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2012-02-10 7326 LAKE UNDERHILL RD., ORLANDO, FL 32822 No data

Documents

Name Date
Court Ordered Merger 2015-02-27
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-06-07
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-02-10
ANNUAL REPORT 2007-03-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State