Search icon

JEFFREY M. GREENHILL D.D.S., P.A.

Company Details

Entity Name: JEFFREY M. GREENHILL D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Mar 2003 (22 years ago)
Document Number: P03000026863
FEI/EIN Number 270050152
Address: 12721 World Plaza Lane, #82, FT MYERS, FL, 33907, US
Mail Address: 12721 World Plaza Lane, #82, FT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEFFREY M. GREENHILL D.D.S. P.A. 401(K) PROFIT SHARING PLAN & TRUST 2021 270050152 2022-06-01 JEFFREY M. GREENHILL D.D.S. P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621210
Sponsor’s telephone number 2399364757
Plan sponsor’s address 12721 WORLD PLAZA LANE #82, FT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing BETH GREENHILL
Valid signature Filed with authorized/valid electronic signature
JEFFREY M. GREENHILL D.D.S. P.A. 401(K) PROFIT SHARING PLAN & TRUST 2020 270050152 2021-07-01 JEFFREY M. GREENHILL D.D.S. P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621210
Sponsor’s telephone number 2399364757
Plan sponsor’s address 12721 WORLD PLAZA LANE #82, FT MYERS, FL, 33907
JEFFREY M. GREENHILL D.D.S. P.A. 401(K) PROFIT SHARING PLAN & TRUST 2019 270050152 2020-06-22 JEFFREY M. GREENHILL D.D.S. P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621210
Sponsor’s telephone number 2399364757
Plan sponsor’s address 12721 WORLD PLAZA LANE #82, FT MYERS, FL, 33907
JEFFREY M. GREENHILL D.D.S. P.A. 401(K) PROFIT SHARING PLAN & TRUST 2018 270050152 2019-03-25 JEFFREY M. GREENHILL D.D.S. P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621210
Sponsor’s telephone number 2399364757
Plan sponsor’s address 12721 WORLD PLAZA LANE #82, FT MYERS, FL, 33907
JEFFREY M. GREENHILL D.D.S. P.A. 401(K) PROFIT SHARING PLAN & TRUST 2017 270050152 2018-05-24 JEFFREY M. GREENHILL D.D.S. P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621210
Sponsor’s telephone number 2399364757
Plan sponsor’s address 12721 WORLD PLAZA LANE #82, FT MYERS, FL, 33907
JEFFREY M. GREENHILL D.D.S. P.A. 401(K) PROFIT SHARING PLAN & TRUST 2016 270050152 2017-06-13 JEFFREY M. GREENHILL D.D.S. P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621210
Sponsor’s telephone number 2399364757
Plan sponsor’s address 12721 WORLD PLAZA LANE #82, FT MYERS, FL, 33907
JEFFREY M. GREENHILL D.D.S., P.A. 401(K) PROFIT SHARING PLAN & TRUST 2015 270050152 2016-08-31 JEFFREY M. GREENHILL D.D.S., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621210
Sponsor’s telephone number 2399364757
Plan sponsor’s address 12721 WORLD PLAZA LANE, FT. MYERS, FL, 33907
JEFFREY M. GREENHILL, D.D.S., P.A. 401(K) PROFIT SHARING PLAN & TRUST 2014 270050152 2015-06-15 JEFFREY M. GREENHILL, D.D.S. P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621210
Sponsor’s telephone number 2399364757
Plan sponsor’s address 12377 S. CLEVELAND AVENUE, FORT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing JEFFREY M. GREENHILL, D.D.S.
Valid signature Filed with authorized/valid electronic signature
JEFFREY M. GREENHILL, D.D.S., P.A. 401(K) PROFIT SHARING PLAN & TRUST 2013 270050152 2014-05-27 JEFFREY M. GREENHILL, D.D.S. P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621210
Sponsor’s telephone number 2399364757
Plan sponsor’s address 12377 S. CLEVELAND AVENUE, FORT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2014-05-27
Name of individual signing JEFFREY M. GREENHILL, D.D.S.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-27
Name of individual signing JEFFREY M. GREENHILL, D.D.S.
Valid signature Filed with authorized/valid electronic signature
JEFFREY M. GREENHILL, D.D.S., P.A. 401(K) PROFIT SHARING PLAN & TRUST 2012 270050152 2013-06-11 JEFFREY M. GREENHILL, D.D.S. P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 621210
Sponsor’s telephone number 2399364757
Plan sponsor’s address 12377 S. CLEVELAND AVENUE, FORT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2013-06-11
Name of individual signing JEFFREY M. GREENHILL, D.D.S.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-11
Name of individual signing JEFFREY M. GREENHILL, D.D.S.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GREENHILL JEFFREY M Agent 12721 World Plaza Lane, FT MYERS, FL, 33907

Director

Name Role Address
GREENHILL JEFFREY M Director 18451 DEEP PASSAGE LN, FT MYERS BCH, FL, 33931
GREENHILL ELIZABETH O Director 18451 DEEP PASSAGE LN, FT MYERS, FL, 33907

President

Name Role Address
GREENHILL JEFFREY M President 18451 DEEP PASSAGE LN, FT MYERS BCH, FL, 33931

Treasurer

Name Role Address
GREENHILL ELIZABETH O Treasurer 18451 DEEP PASSAGE LN, FT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 12721 World Plaza Lane, #82, FT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2016-04-08 12721 World Plaza Lane, #82, FT MYERS, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 12721 World Plaza Lane, #82, FT MYERS, FL 33907 No data
AMENDMENT AND NAME CHANGE 2003-03-25 JEFFREY M. GREENHILL D.D.S., P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State