Search icon

JAMES E. CHERRY, D.M.D., P.A.

Company Details

Entity Name: JAMES E. CHERRY, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 2000 (25 years ago)
Document Number: P00000054754
FEI/EIN Number 593650262
Address: 7765 County Road 231, Lake Butler, FL, 32054, US
Mail Address: 16880 State Road 51, Live Oak, FL, 32060, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAMES E. CHERRY, D.M.D., P.A. 401(K) PLAN 2023 593650262 2024-05-29 JAMES E. CHERRY, D.M.D., P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 9046312147
Plan sponsor’s address 16880 STATE ROAD 51, LIVE OAK, FL, 32060

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing JAMES CHERRY
Valid signature Filed with authorized/valid electronic signature
JAMES E. CHERRY, D.M.D., P.A. 401(K) PLAN 2023 593650262 2024-12-04 JAMES E. CHERRY, D.M.D., P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 9046312147
Plan sponsor’s address 4100 SOUTHPOINT DRIVE E, SUITE 5, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2024-12-04
Name of individual signing DANIELLE WILSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-04
Name of individual signing JAMES E. CHERRY, D.M.D., P.A.
Valid signature Filed with authorized/valid electronic signature
JAMES E. CHERRY, D.M.D., P.A. 401(K) PLAN 2022 593650262 2023-06-06 JAMES E. CHERRY, D.M.D., P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 9046312147
Plan sponsor’s address 16880 STATE ROAD 51, LIVE OAK, FL, 32060

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing JAMES CHERRY
Valid signature Filed with authorized/valid electronic signature
JAMES E. CHERRY, D.M.D., P.A. 401(K) PLAN 2021 593650262 2022-05-24 JAMES E. CHERRY, D.M.D., P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 9042812225
Plan sponsor’s address 4100 SOUTHPOINT DRIVE E, SUITE 5, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing JAMES CHERRY
Valid signature Filed with authorized/valid electronic signature
JAMES E. CHERRY, D.M.D., P.A. 401(K) PLAN 2020 593650262 2021-06-07 JAMES E. CHERRY, D.M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 9042812225
Plan sponsor’s address 4100 SOUTHPOINT DRIVE E, SUITE 5, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing JAMES CHERRY
Valid signature Filed with authorized/valid electronic signature
JAMES E. CHERRY, D.M.D., P.A. 401(K) PLAN 2019 593650262 2020-07-14 JAMES E. CHERRY, D.M.D., P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 9042812225
Plan sponsor’s address 4100 SOUTHPOINT DRIVE E, SUITE 5, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing JAMES CHERRY
Valid signature Filed with authorized/valid electronic signature
JAMES E. CHERRY, D.M.D., P.A. 401(K) PLAN 2018 593650262 2019-07-11 JAMES E. CHERRY, D.M.D., P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 9042812225
Plan sponsor’s address 4100 SOUTHPOINT DRIVE E, SUITE 5, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing JAMES CHERRY
Valid signature Filed with authorized/valid electronic signature
JAMES E. CHERRY, D.M.D., P.A. 401(K) PLAN 2017 593650262 2018-05-17 JAMES E. CHERRY, D.M.D., P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 9042812225
Plan sponsor’s address 4100 SOUTHPOINT DRIVE E, SUITE 5, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing JAMES CHERRY
Valid signature Filed with authorized/valid electronic signature
JAMES E. CHERRY, D.M.D., P.A. 401(K) PLAN 2016 593650262 2017-05-17 JAMES E. CHERRY, D.M.D., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 9042812225
Plan sponsor’s address 4100 SOUTHPOINT DRIVE E, SUITE 5, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing JAMES CHERRY
Valid signature Filed with authorized/valid electronic signature
JAMES E. CHERRY, D.M.D., P.A. 401(K) PLAN 2015 593650262 2016-06-29 JAMES E. CHERRY, D.M.D., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 9042812225
Plan sponsor’s address 4100 SOUTHPOINT DRIVE E, SUITE 5, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing JAMES CHERRY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JAMES E. CHERRY, D.M.D. Agent 16880 State Road 51, Live Oak, FL, 32060

President

Name Role Address
CHERRY JAMES EDMD President 16880 State Road 51, Live Oak, FL, 32060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 7765 County Road 231, Lake Butler, FL 32054 No data
CHANGE OF MAILING ADDRESS 2023-01-21 7765 County Road 231, Lake Butler, FL 32054 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 16880 State Road 51, Live Oak, FL 32060 No data
REGISTERED AGENT NAME CHANGED 2011-03-21 JAMES E. CHERRY, D.M.D. No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State