Search icon

LARRY FISHMAN, M.D., P.A.

Company Details

Entity Name: LARRY FISHMAN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Feb 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Feb 2006 (19 years ago)
Document Number: K67937
FEI/EIN Number 59-2931102
Address: 301 W Platt Street, #419, tampa, FL 33606
Mail Address: 301 W Platt Street, #419, tampa, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LARRY FISHMAN, M.D., P.A. PROFIT SHARING AND 401K PLAN 2016 592931102 2017-10-11 LARRY FISHMAN, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 4075995900
Plan sponsor’s address 427 SOUTH PARSONS AVE., SUITE 110, BRANDON, FL, 33511
LARRY FISHMAN, M.D., P.A. PROFIT SHARING AND 401K PLAN 2015 592931102 2016-10-17 LARRY FISHMAN, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 4075995900
Plan sponsor’s address 427 SOUTH PARSONS AVE., SUITE 110, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing LARRY FISHMAN, M.D.
Valid signature Filed with authorized/valid electronic signature
LARRY FISHMAN, M.D., P.A. PROFIT SHARING AND 401K PLAN 2014 592931102 2015-10-12 LARRY FISHMAN, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 4075995900
Plan sponsor’s address 427 SOUTH PARSONS AVE., SUITE 110, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing LARRY FISHMAN, M.D.
Valid signature Filed with authorized/valid electronic signature
LARRY FISHMAN, M.D., P.A. PROFIT SHARING AND 401K PLAN 2013 592931102 2014-09-18 LARRY FISHMAN, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 4075995900
Plan sponsor’s address 427 SOUTH PARSONS AVE., SUITE 110, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2014-09-18
Name of individual signing LARRY FISHMAN, M.D.
Valid signature Filed with authorized/valid electronic signature
LARRY FISHMAN, M.D., P.A. PROFIT SHARING AND 401K PLAN 2012 592931102 2013-09-09 LARRY FISHMAN, M.D., P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 4075995900
Plan sponsor’s address 427 SOUTH PARSONS AVE., SUITE 110, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2013-09-09
Name of individual signing LARRY FISHMAN, M.D.
Valid signature Filed with authorized/valid electronic signature
LARRY FISHMAN, M.D., P.A. PROFIT SHARING AND 401K PLAN 2011 592931102 2012-04-20 LARRY FISHMAN, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 4075995900
Plan sponsor’s address 427 SOUTH PARSONS AVE., SUITE 110, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 592931102
Plan administrator’s name LARRY FISHMAN, M.D., P.A.
Plan administrator’s address 427 SOUTH PARSONS AVE., SUITE 110, BRANDON, FL, 33511
Administrator’s telephone number 4075995900

Signature of

Role Plan administrator
Date 2012-04-20
Name of individual signing LARRY FISHMAN, M.D.
Valid signature Filed with authorized/valid electronic signature
LARRY FISHMAN, M.D., P.A. PROFIT SHARING AND 401K PLAN 2010 592931102 2011-08-29 LARRY FISHMAN, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 4075995900
Plan sponsor’s address 427 SOUTH PARSONS AVE., SUITE 110, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 592931102
Plan administrator’s name LARRY FISHMAN, M.D., P.A.
Plan administrator’s address 427 SOUTH PARSONS AVE., SUITE 110, BRANDON, FL, 33511
Administrator’s telephone number 4075995900

Signature of

Role Plan administrator
Date 2011-08-29
Name of individual signing LARRY FISHMAN, M.D.
Valid signature Filed with authorized/valid electronic signature
LARRY FISHMAN, M.D., P.A. PROFIT SHARING AND 401K PLAN 2009 592931102 2010-09-27 LARRY FISHMAN, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621111
Sponsor’s telephone number 4075995900
Plan sponsor’s address 427 SOUTH PARSONS AVE., SUITE 110, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 592931102
Plan administrator’s name LARRY FISHMAN, M.D., P.A.
Plan administrator’s address 427 SOUTH PARSONS AVE., SUITE 110, BRANDON, FL, 33511
Administrator’s telephone number 4075995900

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing LARRY FISHMAN, M.D.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FISHMAN, LARRY Agent 301 W Platt Street, #419, tampa, FL 33606

President

Name Role Address
FISHMAN, LARRY President 301 W Platt Street, #419 tampa, FL 33606

Secretary

Name Role Address
FISHMAN, LARRY Secretary 301 W Platt Street, #419 tampa, FL 33606

Treasurer

Name Role Address
FISHMAN, LARRY Treasurer 301 W Platt Street, #419 tampa, FL 33606

Director

Name Role Address
FISHMAN, LARRY Director 301 W Platt Street, #419 tampa, FL 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 301 W Platt Street, #419, tampa, FL 33606 No data
CHANGE OF MAILING ADDRESS 2020-01-17 301 W Platt Street, #419, tampa, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 301 W Platt Street, #419, tampa, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2010-04-23 FISHMAN, LARRY No data
CANCEL ADM DISS/REV 2006-02-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State