Search icon

DAVID M. DRESDNER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DAVID M. DRESDNER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID M. DRESDNER, M.D., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 2001 (24 years ago)
Document Number: P01000008318
FEI/EIN Number 593695009

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

Address: 125 PARK STREET, SAINT PETERSBURG, FL, 33701, US
Mail Address: 125 PARK STREET, SAINT PETERSBURG, FL, 33707, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID M. DRESDNER, MD PROFIT SHARING PLAN 2011 593695009 2012-07-16 DAVID M. DRESDNER M.D., P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7278207714
Plan sponsor’s address 1099 FIFTH AVENUE NORTH, SUITE 120, ST. PETERSBURG, FL, 33705

Plan administrator’s name and address

Administrator’s EIN 593695009
Plan administrator’s name DAVID M. DRESDNER M.D., P.A.
Plan administrator’s address 1099 FIFTH AVENUE NORTH, SUITE 120, ST. PETERSBURG, FL, 33705
Administrator’s telephone number 7278207714

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing DAVID M. DRESDNER
Valid signature Filed with authorized/valid electronic signature
DAVID M. DRESDNER, MD PROFIT SHARING PLAN 2010 593695009 2011-05-31 DAVID M. DRESDNER M.D., P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7278207714
Plan sponsor’s address 1099 FIFTH AVENUE NORTH, SUITE 120, ST. PETERSBURG, FL, 33705

Plan administrator’s name and address

Administrator’s EIN 593695009
Plan administrator’s name DAVID M. DRESDNER M.D., P.A.
Plan administrator’s address 1099 FIFTH AVENUE NORTH, SUITE 120, ST. PETERSBURG, FL, 33705
Administrator’s telephone number 7278207714

Signature of

Role Plan administrator
Date 2011-05-31
Name of individual signing DAVID M. DRESDNER
Valid signature Filed with authorized/valid electronic signature
DAVID M. DRESDNER, MD PROFIT SHARING PLAN 2009 593695009 2010-08-04 DAVID M. DRESDNER M.D., P.A. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7278207714
Plan sponsor’s address 1099 FIFTH AVENUE NORTH, SUITE 120, ST. PETERSBURG, FL, 33705

Plan administrator’s name and address

Administrator’s EIN 593695009
Plan administrator’s name DAVID M. DRESDNER M.D., P.A.
Plan administrator’s address 1099 FIFTH AVENUE NORTH, SUITE 120, ST. PETERSBURG, FL, 33705
Administrator’s telephone number 7278207714

Signature of

Role Plan administrator
Date 2010-08-04
Name of individual signing DAVID M. DRESDNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DRESDNER DAVID M Director 125 PARK STREET SOUTH, ST PETERSBURG, FL, 33707
DRESDNER DAVID M Agent 125 PARK STREET SOUTH, ST PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 125 PARK STREET, SAINT PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2016-03-04 125 PARK STREET, SAINT PETERSBURG, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State