Search icon

SCOTT E. FARBER, D.D.S., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCOTT E. FARBER, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 1986 (39 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: J34231
FEI/EIN Number 592715085
Address: 1734 BILLINGSHURST COURT, ORLANDO, FL, 32825, US
Mail Address: 1734 BILLINGSHURST COURT, ORLANDO, FL, 32825, US
ZIP code: 32825
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARBER SCOTT E President 1734 BILLINGSHURST COURT, ORLANDO, FL, 32825
FARBER SCOTT E Director 1734 BILLINGSHURST COURT, ORLANDO, FL, 32825
FARBER SCOTT E Agent 1734 BILLINGSHURST COURT, ORLANDO, FL, 32825

National Provider Identifier

NPI Number:
1043582331

Authorized Person:

Name:
DR. SCOTT ELLIOTT FARBER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
204E00000X - Oral & Maxillofacial Surgery (D.M.D.)
Is Primary:
Yes

Contacts:

Fax:
4073805486

Form 5500 Series

Employer Identification Number (EIN):
592715085
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 1734 BILLINGSHURST COURT, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2016-04-13 1734 BILLINGSHURST COURT, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 1734 BILLINGSHURST COURT, ORLANDO, FL 32825 -
REGISTERED AGENT NAME CHANGED 2006-04-28 FARBER, SCOTT E -
REINSTATEMENT 1996-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-04-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State