Search icon

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

Company Details

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

DAVID A. SIMONSON, D.P.M., 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: 29 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 2005 (20 years ago)
Document Number: P01000011608
FEI/EIN Number 593695681

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

Mail Address: 2202 ROCKLEDGE DRIVE, ROCKLEDGE, FL, 32955, US
Address: 1950 ROCKLEDGE BLV., SUITE 107, ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID A. SIMONSON, D. P. M, P. A. 401(K) PLAN 2016 593695681 2017-12-18 DAVID A. SIMONSON, D.P.M, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621391
Sponsor’s telephone number 3216382121
Plan sponsor’s address 1950 ROCKLEDGE BLVD., SUITE 107, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2017-12-18
Name of individual signing DAVID A. SIMONSON
Valid signature Filed with authorized/valid electronic signature
DAVID A. SIMONSON, D.P.M, P.A. 401(K) PLAN 2016 593695681 2017-03-09 DAVID A. SIMONSON, D.P.M, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621391
Sponsor’s telephone number 3216382121
Plan sponsor’s address 1950 ROCKLEDGE BLVD., SUITE 107, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2017-03-09
Name of individual signing DAVID A. SIMONSON
Valid signature Filed with authorized/valid electronic signature
DAVID A. SIMONSON, D.P.M, P.A. 401(K) PLAN 2015 593695681 2016-07-28 DAVID A. SIMONSON, D.P.M, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621391
Sponsor’s telephone number 3216382121
Plan sponsor’s address 1950 ROCKLEDGE BLVD., SUITE 107, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing DAVID A. SIMONSON
Valid signature Filed with authorized/valid electronic signature
DAVID A. SIMONSON, D.P.M, P.A. CASH BALANCE PLAN 2014 593695681 2015-12-01 DAVID A. SIMONSON, D.P.M, P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 621391
Sponsor’s telephone number 3216382121
Plan sponsor’s address 1950 ROCKLEDGE BLVD, SUITE 107, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2015-12-01
Name of individual signing DAVID SIMONSON
Valid signature Filed with authorized/valid electronic signature
DAVID A. SIMONSON, D.P.M, P.A. CASH BALANCE PLAN 2014 593695681 2015-06-29 DAVID A. SIMONSON, D.P.M, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 621391
Sponsor’s telephone number 3216382121
Plan sponsor’s address 1950 ROCKLEDGE BLVD, SUITE 107, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing DAVID SIMONSON
Valid signature Filed with authorized/valid electronic signature
DAVID A. SIMONSON, D.P.M, P.A. 401(K) PLAN 2014 593695681 2015-06-23 DAVID A. SIMONSON, D.P.M, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621391
Sponsor’s telephone number 3216382121
Plan sponsor’s address 1950 ROCKLEDGE BLVD., SUITE 107, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing DAVID A. SIMONSON
Valid signature Filed with authorized/valid electronic signature
DAVID A. SIMONSON, D.P.M, P.A. 401(K) PLAN 2014 593695681 2015-06-23 DAVID A. SIMONSON, D.P.M, P.A. 5
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621391
Sponsor’s telephone number 3216382121
Plan sponsor’s address 1950 ROCKLEDGE BLVD., SUITE 107, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing DAVID A. SIMONSON
Valid signature Filed with authorized/valid electronic signature
DAVID A. SIMONSON, D.P.M, P.A. 401(K) PLAN 2013 593695681 2014-10-15 DAVID A. SIMONSON, D.P.M, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621391
Sponsor’s telephone number 3216382121
Plan sponsor’s address 1950 ROCKLEDGE BLVD., SUITE 107, ROCKLEDGE, FL, 32955
DAVID A. SIMONSON, D.P.M, P.A. CASH BALANCE PLAN 2013 593695681 2014-10-02 DAVID A. SIMONSON, D.P.M, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 621391
Sponsor’s telephone number 3216382121
Plan sponsor’s address 1950 ROCKLEDGE BLVD, SUITE 107, ROCKLEDGE, FL, 32955

Key Officers & Management

Name Role Address
SIMONSON DAVID A DPM 2202 ROCKLEDGE DRIVE, ROCKLEDGE, FL, 32955
Simonson Faina Vice President 1950 ROCKLEDGE BLV., ROCKLEDGE, FL, 32955
SIMONSON DAVID A Agent 1950 ROCKLEDGE BLV., ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-08 1950 ROCKLEDGE BLV., SUITE 107, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 1950 ROCKLEDGE BLV., SUITE 107, ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 1950 ROCKLEDGE BLV., SUITE 107, ROCKLEDGE, FL 32955 -
REINSTATEMENT 2005-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State