Search icon

INFECTIOUS DISEASES ORLANDO, P.A.

Company Details

Entity Name: INFECTIOUS DISEASES ORLANDO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2018 (7 years ago)
Document Number: P01000084806
FEI/EIN Number 593739742
Address: 9624 BLACK BEAR LANE, WINTER GARDEN, FL, 34787, US
Mail Address: 9624 BLACK BEAR LANE, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INFECTIOUS DISEASES ORLANDO, P.A. 401(K) PROFIT SHARING PLAN 2013 593739742 2014-10-15 INFECTIOUS DISEASES ORLANDO, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 4076225008
Plan sponsor’s address PO BOX 98, WINDERMERE, FL, 34786

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing JUAN C TORRES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing JUAN C TORRES
Valid signature Filed with authorized/valid electronic signature
INFECTIOUS DISEASES ORLANDO, P.A. 401(K) PROFIT SHARING PLAN 2012 593739742 2013-10-15 INFECTIOUS DISEASES ORLANDO, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 4076225008
Plan sponsor’s address PO BOX 98, WINDERMERE, FL, 34786

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing JUAN C TORRES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing JUAN C TORRES
Valid signature Filed with authorized/valid electronic signature
INFECTIOUS DISEASES ORLANDO, P.A. 401(K) PROFIT SHARING PLAN 2011 593739742 2012-10-15 INFECTIOUS DISEASES ORLANDO, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 4076225008
Plan sponsor’s address 1400 S. ORLANDO AVE., SUITE 210, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 593739742
Plan administrator’s name INFECTIOUS DISEASES ORLANDO, P.A.
Plan administrator’s address 1400 S. ORLANDO AVE., SUITE 210, WINTER PARK, FL, 32789
Administrator’s telephone number 4076225008

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing JUAN C TORRES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing JUAN C TORRES
Valid signature Filed with authorized/valid electronic signature
INFECTIOUS DISEASES ORLANDO, P.A. 401(K) PROFIT SHARING PLAN 2010 593739742 2011-10-14 INFECTIOUS DISEASES ORLANDO, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 4076225008
Plan sponsor’s address 1400 S. ORLANDO AVE., SUITE 210, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 593739742
Plan administrator’s name INFECTIOUS DISEASES ORLANDO, P.A.
Plan administrator’s address 1400 S. ORLANDO AVE., SUITE 210, WINTER PARK, FL, 32789
Administrator’s telephone number 4076225008

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing JUAN TORRES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing JUAN TORRES
Valid signature Filed with authorized/valid electronic signature
INFECTIOUS DISEASES ORLANDO, P.A. 401(K) PROFIT SHARING PLAN 2009 593739742 2010-09-30 INFECTIOUS DISEASES ORLANDO, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 4076225008
Plan sponsor’s address 1400 S. ORLANDO AVE., SUITE 210, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 593739742
Plan administrator’s name INFECTIOUS DISEASES ORLANDO, P.A.
Plan administrator’s address 1400 S. ORLANDO AVE., SUITE 210, WINTER PARK, FL, 32789
Administrator’s telephone number 4076225008

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing REBECCA TORRES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-30
Name of individual signing REBECCA TORRES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TORRES JUAN C Agent 9624 BLACK BEAR LANE, WINTER GARDEN, FL, 34787

Secretary

Name Role Address
TORRES JUAN C Secretary 9624 BLACK BEAR LANE, WINTER GARDEN, FL, 34787

President

Name Role Address
TORRES JUAN C President 9624 BLACK BEAR LANE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 9624 BLACK BEAR LANE, WINTER GARDEN, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 9624 BLACK BEAR LANE, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2022-03-04 9624 BLACK BEAR LANE, WINTER GARDEN, FL 34787 No data
REINSTATEMENT 2018-01-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-25 TORRES, JUAN CM.D. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2010-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000090775 TERMINATED 1000000854845 ORANGE 2020-01-14 2030-02-12 $ 365.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000531564 TERMINATED 1000000833905 ORANGE 2019-07-23 2029-08-07 $ 564.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-01-25
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State