Search icon

JEFF R. COMER, M.D., P.A.

Company Details

Entity Name: JEFF R. COMER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 May 1990 (35 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L70639
FEI/EIN Number 65-0191549
Address: 9738 COMMERCE CENTER CT, FORT MYERS, FL 33908
Mail Address: 9738 COMMERCE CENTER CT, FORT MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760734651 2012-10-03 2012-10-03 9738 COMMERCE CENTER CT, FORT MYERS, FL, 339083670, US 9738 COMMERCE CENTER CT, FORT MYERS, FL, 339083670, US

Contacts

Phone +1 239-939-7274
Fax 2399399091

Authorized person

Name DR. JEFF R COMER
Role PHYSICIAN - OWNER
Phone 2399397274

Taxonomy

Taxonomy Code 207Y00000X - Otolaryngology Physician
License Number ME 0038027
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAL LICENSE
Number ME0038027
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEFF R. COMER, M.D., P.A. 401K PROFIT SHARING PLAN AND TRUST 2009 650191549 2010-07-26 JEFF R. COMER, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 621111
Sponsor’s telephone number 2399397274
Plan sponsor’s address 9738 COMMERCE CENTER COURT BLDG 107, FORT MYERS, FL, 33908

Plan administrator’s name and address

Administrator’s EIN 650191549
Plan administrator’s name JEFF R. COMER, M.D., P.A.
Plan administrator’s address 9738 COMMERCE CENTER COURT BLDG 107, FORT MYERS, FL, 33908
Administrator’s telephone number 2399397274

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing JEFF R. COMER, M.D.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing JEFF R. COMER, M.D.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GREEN, BRUCE D. Agent 1380 ROYAL PALM SQ BLVD, FORT MYERS, FL 33919

Director

Name Role Address
COMER, JEFF R. Director 109 MONTROSE DR, FORT MYERS, FL 33919

President

Name Role Address
COMER, JEFF R. President 109 MONTROSE DR, FORT MYERS, FL 33919

Secretary

Name Role Address
COMER, JEFF R. Secretary 109 MONTROSE DR, FORT MYERS, FL 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-17 1380 ROYAL PALM SQ BLVD, FORT MYERS, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 9738 COMMERCE CENTER CT, FORT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2005-03-21 9738 COMMERCE CENTER CT, FORT MYERS, FL 33908 No data

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State