Search icon

STEPHANIE N. MAPP, D.M.D., P.A.

Company Details

Entity Name: STEPHANIE N. MAPP, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000029169
FEI/EIN Number 593736546
Address: 1515 BUSINESS CENTER DRIVE, SUITE 1, FLEMING ISLAND, FL, 32003, US
Mail Address: 1515 BUSINESS CENTER DRIVE, SUITE 1, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEPHANIE N. MAPP, D.M.D., P.A. 401K PROFIT SHARING PLAN 2012 593736546 2013-05-20 STEPHANIE N. MAPP, D.M.D.,P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621210
Sponsor’s telephone number 9042153323
Plan sponsor’s address 1515 BUSINESS CENTER DRIVE SUITE 1, ORANGE PARK, FL, 32003

Plan administrator’s name and address

Administrator’s EIN 593736546
Plan administrator’s name STEPHANIE N. MAPP, D.M.D., P.A.
Plan administrator’s address 1515 BUSINESS CENTER DRIVE SUITE 1, ORANGE PARK, FL, 32003
Administrator’s telephone number 9042153323

Signature of

Role Plan administrator
Date 2013-05-20
Name of individual signing STEPHANIE N. MAPP, D.M.D.
Valid signature Filed with authorized/valid electronic signature
STEPHANIE N. MAPP, D.M.D., P.A. 401K PROFIT SHARING PLAN 2011 593736546 2012-09-18 STEPHANIE N. MAPP, D.M.D.,P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621210
Sponsor’s telephone number 9042153323
Plan sponsor’s address 1515 BUSINESS CENTER DRIVE SUITE 1, ORANGE PARK, FL, 32003

Plan administrator’s name and address

Administrator’s EIN 593736546
Plan administrator’s name STEPHANIE N. MAPP, D.M.D., P.A.
Plan administrator’s address 1515 BUSINESS CENTER DRIVE SUITE 1, ORANGE PARK, FL, 32003
Administrator’s telephone number 9042153323

Signature of

Role Plan administrator
Date 2012-09-18
Name of individual signing STEPHANIE N. MAPP, D.M.D.
Valid signature Filed with authorized/valid electronic signature
STEPHANIE N. MAPP, D.M.D., P.A. 401K PROFIT SHARING PLAN 2010 593736546 2011-07-18 STEPHANIE N. MAPP, D.M.D.,P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621210
Sponsor’s telephone number 9042153323
Plan sponsor’s address 1515 BUSINESS CENTER DRIVE SUITE 1, ORANGE PARK, FL, 32003

Plan administrator’s name and address

Administrator’s EIN 593736546
Plan administrator’s name STEPHANIE N. MAPP, D.M.D., P.A.
Plan administrator’s address 1515 BUSINESS CENTER DRIVE SUITE 1, ORANGE PARK, FL, 32003
Administrator’s telephone number 9042153323

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing STEPHANIE N. MAPP, D.M.D.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MAPP STEPHANIE N Agent 2600 Woodgrove Rd, FLEMING ISLAND, FL, 32003

Director

Name Role Address
MAPP STEPHANIE N Director 2600 Woodgrove Rd, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-17 MAPP, STEPHANIE N No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-17 2600 Woodgrove Rd, FLEMING ISLAND, FL 32003 No data
REINSTATEMENT 2017-08-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1515 BUSINESS CENTER DRIVE, SUITE 1, FLEMING ISLAND, FL 32003 No data
CHANGE OF MAILING ADDRESS 2012-04-30 1515 BUSINESS CENTER DRIVE, SUITE 1, FLEMING ISLAND, FL 32003 No data

Documents

Name Date
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-08-17
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-26
ANNUAL REPORT 2013-09-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-09-03
ANNUAL REPORT 2009-09-13
ANNUAL REPORT 2008-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State