Search icon

MID-FLORIDA INFECTIOUS DISEASE, P.A.

Company Details

Entity Name: MID-FLORIDA INFECTIOUS DISEASE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 1999 (25 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: P00000000167
FEI/EIN Number 593615965
Address: 8554 SIDON STREET, ORLANDO, FL, 32817, US
Mail Address: PO BOX 568863, ORLANDO, FL, 32856
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MID-FLORIDA INFECTIOUS DISEASE, P.A. PROFIT SHARING PLAN 2012 593615965 2013-02-01 MID-FLORIDA INFECTIOUS DISEASE, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 8883027170
Plan sponsor’s address 8554 SIDON STREET, ORLANDO, FL, 32817

Signature of

Role Plan administrator
Date 2013-02-01
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-02-01
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
MID-FLORIDA INFECTIOUS DISEASE, P.A. PROFIT SHARING PLAN 2011 593615965 2012-08-21 MID-FLORIDA INFECTIOUS DISEASE, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 8883027170
Plan sponsor’s address 8554 SIDON STREET, ORLANDO, FL, 32817

Plan administrator’s name and address

Administrator’s EIN 593615965
Plan administrator’s name MID-FLORIDA INFECTIOUS DISEASE, P.A.
Plan administrator’s address 8554 SIDON STREET, ORLANDO, FL, 32817
Administrator’s telephone number 8883027170

Signature of

Role Plan administrator
Date 2012-08-21
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-21
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
MID-FLORIDA INFECTIOUS DISEASE, P.A. PROFIT SHARING PLAN 2010 593615965 2011-09-09 MID-FLORIDA INFECTIOUS DISEASE, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 8883027170
Plan sponsor’s address 8554 SIDON STREET, ORLANDO, FL, 32817

Plan administrator’s name and address

Administrator’s EIN 593615965
Plan administrator’s name MID-FLORIDA INFECTIOUS DISEASE, P.A.
Plan administrator’s address 8554 SIDON STREET, ORLANDO, FL, 32817
Administrator’s telephone number 8883027170

Signature of

Role Plan administrator
Date 2011-09-09
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-09
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
MID-FLORIDA INFECTIOUS DISEASE, P.A. PROFIT SHARING PLAN 2009 593615965 2010-07-29 MID-FLORIDA INFECTIOUS DISEASE, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621111
Sponsor’s telephone number 8883027170
Plan sponsor’s address 8554 SIDON STREET, ORLANDO, FL, 32817

Plan administrator’s name and address

Administrator’s EIN 593615965
Plan administrator’s name MID-FLORIDA INFECTIOUS DISEASE, P.A.
Plan administrator’s address 8554 SIDON STREET, ORLANDO, FL, 32817
Administrator’s telephone number 8883027170

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing JAMES RYAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RYAN TERESA Agent 8554 SIDON STREET, ORLANDO, FL, 32817

Director

Name Role Address
RYAN TERESA Director 8554 SIDON STREET, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 8554 SIDON STREET, ORLANDO, FL 32817 No data
REGISTERED AGENT NAME CHANGED 2013-04-29 RYAN, TERESA No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 8554 SIDON STREET, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2002-11-06 8554 SIDON STREET, ORLANDO, FL 32817 No data
REINSTATEMENT 2002-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001644427 TERMINATED 1000000545543 POLK 2013-10-16 2023-11-07 $ 547.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State