Entity Name: | LOYCE A. JONES D.M.D. P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Oct 1986 (38 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | J39343 |
FEI/EIN Number | 59-2824050 |
Address: | 3909 NEWBERRY RD, SUITE G, GAINESVILLE, FL 32607 |
Mail Address: | 3909 NEWBERRY RD, SUITE G, GAINESVILLE, FL 32607 |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOYCE A. JONES, D.M.D., P.A. 401(K) PROFIT SHARING PLAN | 2012 | 592824050 | 2013-10-28 | LOYCE A. JONES, D.M.D., P.A. | 9 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-10-28 |
Name of individual signing | LOYCE A. JONES |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
JONES, LOYCE A. | Agent | 3909 NEWBERRY RD, SUITE G, GAINESVILLE, FL 32607 |
Name | Role | Address |
---|---|---|
JONES, LOYCE A. | President | 3909-G NEWBERRY RD, GAINESVILLE, FL 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-18 | 3909 NEWBERRY RD, SUITE G, GAINESVILLE, FL 32607 | No data |
CHANGE OF MAILING ADDRESS | 2009-02-18 | 3909 NEWBERRY RD, SUITE G, GAINESVILLE, FL 32607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-18 | 3909 NEWBERRY RD, SUITE G, GAINESVILLE, FL 32607 | No data |
NAME CHANGE AMENDMENT | 1990-06-11 | LOYCE A. JONES D.M.D. P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-02-18 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-02-17 |
ANNUAL REPORT | 2005-02-22 |
ANNUAL REPORT | 2004-02-09 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State