Search icon

LOYCE A. JONES D.M.D. P.A.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621210
Sponsor’s telephone number 3523719831
Plan sponsor’s address 3909 NEWBERRY ROAD, SUITE G, GAINESVILLE, FL, 32607

Signature of

Role Plan administrator
Date 2013-10-28
Name of individual signing LOYCE A. JONES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JONES, LOYCE A. Agent 3909 NEWBERRY RD, SUITE G, GAINESVILLE, FL 32607

President

Name Role Address
JONES, LOYCE A. President 3909-G NEWBERRY RD, GAINESVILLE, FL 32607

Events

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

Documents

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