Search icon

BEN D. EMERSON, D.D.S., M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEN D. EMERSON, D.D.S., M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Dec 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000134243
FEI/EIN Number 061668146
Address: 3730 7TH TERR, STE 301, VERO BEACH, FL, 32960
Mail Address: 3730 7TH TERR, STE 301, VERO BEACH, FL, 32960
ZIP code: 32960
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMERSON BEN D Director 3730 7TH TERR, STE 301, VERO BEACH, FL, 32960
EMERSON BEN D Agent 3730 7TH TERR, STE 301, VERO BEACH, FL, 32960

Form 5500 Series

Employer Identification Number (EIN):
061668146
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000179352 EMERSON CENTER FOR ORAL HEALTH EXPIRED 2009-11-30 2014-12-31 - 3730 7TH TERRACE, SUITE 301, VERO BEACH, FL, 32960
G08343900293 THE EMERSON REJUVENATION CENTER EXPIRED 2008-12-08 2013-12-31 - 3730 7TH TERRACE, SUITE 301, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 3730 7TH TERR, STE 301, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2025-07-01 3730 7TH TERR, STE 301, VERO BEACH, FL 32960 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2008-12-11 - -
NAME CHANGE AMENDMENT 2004-11-16 BEN D. EMERSON, D.D.S., M.D., P.A. -
NAME CHANGE AMENDMENT 2004-08-09 EMERSON INSTITUTE FOR IMPLANTOLOGY AND PERIODONTICS, P.A. -

Documents

Name Date
Off/Dir Resignation 2015-11-16
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-24
Amendment 2008-12-11
ANNUAL REPORT 2008-04-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State