Search icon

RUSSEL S. PALMER M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RUSSEL S. PALMER M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSSEL S. PALMER M.D., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 1988 (37 years ago)
Document Number: K35153
FEI/EIN Number 650072175

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2699 STIRLING ROAD, SUITE B101, HOLLYWOOD, FL, 33312
Mail Address: 2699 STIRLING ROAD, SUITE B101, HOLLYWOOD, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598035370 2012-01-10 2013-09-04 2699 STIRLING RD, SUITE B101, FORT LAUDERDALE, FL, 333126517, US 2699 STIRLING RD, SUITE B101, FORT LAUDERDALE, FL, 333126517, US

Contacts

Phone +1 954-989-5001
Fax 9549612433

Authorized person

Name RUSSEL S PALMER
Role DOCTOR
Phone 9549895001

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUSSEL S. PALMER,M.D. P.A. CASH BALANCE PLAN 2018 650072175 2019-10-14 RUSSEL S. PALMER,M.D. P.A. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 9549895001
Plan sponsor’s address 2699 STIRLING ROAD, SUITE B101, FT. LAUDERDALE, FL, 33312
RUSSEL S. PALMER,M.D. P.A. CASH BALANCE PLAN 2017 650072175 2018-10-02 RUSSEL S. PALMER,M.D. P.A. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 9549895001
Plan sponsor’s address 2699 STIRLING ROAD, SUITE B101, FT. LAUDERDALE, FL, 33312
RUSSEL S. PALMER, M. D. , P. A. CASH BALANCED PLAN 2016 650072175 2017-09-14 RUSSEL S. PALMER, M.D., P.A. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 9549895001
Plan sponsor’s address 2699 STIRLING ROAD, SUITE B101, FT. LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing CARRIE HOROWITZ
Valid signature Filed with authorized/valid electronic signature
RUSSEL S. PALMER, M. D. , P. A. CASH BALANCED PLAN 2015 650072175 2016-10-14 RUSSEL S. PALMER, M.D., P.A. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 9549895001
Plan sponsor’s address 2699 STIRLING ROAD, SUITE B101, FT. LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing CARRIE M. HOROWITZ
Valid signature Filed with authorized/valid electronic signature
RUSSEL S. PALMER, M.D. P.A. DEFINED BENEFIT PLAN 2012 650072175 2013-10-07 RUSSEL S. PALMER,M.D. P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 9549895001
Plan sponsor’s address 2699 STIRLING ROAD, SUITE B101, FT. LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing RUSSEL PALMER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-07
Name of individual signing RUSSEL PALMER
Valid signature Filed with authorized/valid electronic signature
RUSSEL S. PALMER, M.D., P.A. DEFINED BENEFIT PLAN 2010 650072175 2011-10-14 RUSSEL S. PALMER, M.D., P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 9549895001
Plan sponsor’s address 2699 STIRLING ROAD, SUITE B101, FT. LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 650072175
Plan administrator’s name RUSSEL S. PALMER, M.D., P.A.
Plan administrator’s address 2699 STIRLING ROAD, SUITE B101, FT. LAUDERDALE, FL, 33312
Administrator’s telephone number 9549895001

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing CARRIE HOROWITZ
Valid signature Filed with authorized/valid electronic signature
RUSSEL S. PALMER, M.D., P.A. DEFINED BENEFIT PLAN 2009 650072175 2010-09-28 RUSSEL S. PALMER, M.D., P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 9549895001
Plan sponsor’s address 2699 STIRLING ROAD, SUITE B101, FT. LAUDERDALE, FL, 33312

Plan administrator’s name and address

Administrator’s EIN 650072175
Plan administrator’s name RUSSEL S. PALMER, M.D., P.A.
Plan administrator’s address 2699 STIRLING ROAD, SUITE B101, FT. LAUDERDALE, FL, 33312
Administrator’s telephone number 9549895001

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing CARRIE HOROWITZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DOLCHIN, STEVEN B. Agent 4330 SHERIDAN ST., HOLLYWOOD, FL, 33021
PALMER, RUSSEL S., M.D. Director 2699 STIRLING RD #B101, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 2699 STIRLING ROAD, SUITE B101, HOLLYWOOD, FL 33312 -
CHANGE OF MAILING ADDRESS 2009-04-21 2699 STIRLING ROAD, SUITE B101, HOLLYWOOD, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State