Search icon

MITCHELL M. STRUMPF, D.D.S., P.A. - Florida Company Profile

Company Details

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

MITCHELL M. STRUMPF, D.D.S., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 1990 (35 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L80756
FEI/EIN Number 650197548

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

Address: % MITCHELL M. STRUMPF, 2389 RINGLING BOULEVARD, SUITE C, SARASOTA, FL, 34237
Mail Address: % MITCHELL M. STRUMPF, 13864 Siena Loop, Lakewood Ranch, FL, 34202, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MITCHELL M. STRUMPF, D.D.S., P.A. 401K PLAN 2013 650197548 2014-05-11 MITCHELL M. STRUMPF, D.D.S., P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 9419573311
Plan sponsor’s address 13864 SIENA LOOP, LAKEWOOD RANCH, FL, 34202

Signature of

Role Plan administrator
Date 2014-05-11
Name of individual signing MITCHELL M. STRUMPF
Valid signature Filed with authorized/valid electronic signature
MITCHELL M. STRUMPF, D.D.S., P.A. 401K PLAN 2012 650197548 2013-05-07 MITCHELL M. STRUMPF, D.D.S., P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 9419573311
Plan sponsor’s address 2389 RINGLING BLVD., STE C, SARASOTA, FL, 34237

Signature of

Role Plan administrator
Date 2013-05-07
Name of individual signing MITCHELL M. STRUMPF
Valid signature Filed with authorized/valid electronic signature
MITCHELL M. STRUMPF, D.D.S., P.A. 401K PLAN 2011 650197548 2012-07-22 MITCHELL M. STRUMPF, D.D.S., P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 9419573311
Plan sponsor’s address 2389 RINGLING BLVD., STE C, SARASOTA, FL, 34237

Plan administrator’s name and address

Administrator’s EIN 650197548
Plan administrator’s name MITCHELL M. STRUMPF, D.D.S., P.A.
Plan administrator’s address 2389 RINGLING BLVD., STE C, SARASOTA, FL, 34237
Administrator’s telephone number 9419573311

Signature of

Role Plan administrator
Date 2012-07-22
Name of individual signing MITCHELL M. STRUMPF
Valid signature Filed with authorized/valid electronic signature
MITCHELL M. STRUMPF, D.D.S., P.A. 401K PLAN 2010 650197548 2011-10-09 MITCHELL M. STRUMPF, D.D.S., P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 9419573311
Plan sponsor’s address 2389 RINGLING BLVD., STE C, SARASOTA, FL, 34237

Plan administrator’s name and address

Administrator’s EIN 650197548
Plan administrator’s name MITCHELL M. STRUMPF, D.D.S., P.A.
Plan administrator’s address 2389 RINGLING BLVD., STE C, SARASOTA, FL, 34237
Administrator’s telephone number 9419573311

Signature of

Role Plan administrator
Date 2011-10-09
Name of individual signing MITCHELL M. STRUMPF
Valid signature Filed with authorized/valid electronic signature
MITCHELL M. STRUMPF, D.D.S., P.A. 401K PLAN 2009 650197548 2010-10-11 MITCHELL M. STRUMPF, D.D.S., P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 9419573311
Plan sponsor’s address 2389 RINGLING BLVD., STE C, SARASOTA, FL, 34237

Plan administrator’s name and address

Administrator’s EIN 650197548
Plan administrator’s name MITCHELL M. STRUMPF, D.D.S., P.A.
Plan administrator’s address 2389 RINGLING BLVD., STE C, SARASOTA, FL, 34237
Administrator’s telephone number 9419573311

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing REBA CARDILLO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STRUMPF, MITCHELL M. President 13864 SIENA LOOP, BRADENTON, FL, 34202
STRUMPF, MITCHELL M. Director 13864 SIENA LOOP, BRADENTON, FL, 34202
STRUMPF, MITCHELL M. Agent 13864 SIENA LOOP, BRADENTON, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000047274 6 MONTH SMILES OF SARASOTA EXPIRED 2010-06-01 2015-12-31 - 2389 RINGLING BOULEVARD, SUITE C, SARASOTA, FL, 34237
G10000047273 SIX MONTH SMILES OF SARASOTA EXPIRED 2010-06-01 2015-12-31 - 2389 RINGLING BOULEVARD, SUITE C, SARASOTA, FL, 34237
G10000047272 SARASOTA 6 MONTH SMILES EXPIRED 2010-06-01 2015-12-31 - 2389 RINGLING BOULEVARD, SUITE C, SARASOTA, FL, 34237
G10000047271 SARASOTA SIX MONTH SMILES EXPIRED 2010-06-01 2015-12-31 - 2389 RINGLING BOULEVARD, SUITE C, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-02-28 % MITCHELL M. STRUMPF, 2389 RINGLING BOULEVARD, SUITE C, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-16 13864 SIENA LOOP, BRADENTON, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 1991-02-12 % MITCHELL M. STRUMPF, 2389 RINGLING BOULEVARD, SUITE C, SARASOTA, FL 34237 -

Documents

Name Date
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-22
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-01-14
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-16
ANNUAL REPORT 2004-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State