Search icon

FRANK C. PETTINATO, II, D.M.D., M.S., P.A. - Florida Company Profile

Company Details

Entity Name: FRANK C. PETTINATO, II, D.M.D., M.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK C. PETTINATO, II, D.M.D., M.S., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000074104
FEI/EIN Number 200112709

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

Address: 4427 ROWAN RD, NEW PORT RICHEY, FL, 34653
Mail Address: 4427 ROWAN RD, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRANK C. PETTINATO, II, D.M.D., M.S., P.A. 401(K) PROFIT SHARING PLAN 2010 200112709 2010-10-23 FRANK C. PETTINATO II, D.M.D., M.S., P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621210
Sponsor’s telephone number 8139281111
Plan sponsor’s address 3505 SEAWAY DRIVE, NEW PORT RITCHIE, FL, 34652

Plan administrator’s name and address

Administrator’s EIN 200112709
Plan administrator’s name FRANK C. PETTINATO II, D.M.D., M.S., P.A.
Plan administrator’s address 3505 SEAWAY DRIVE, NEW PORT RITCHIE, FL, 34652
Administrator’s telephone number 8139281111

Signature of

Role Plan administrator
Date 2010-10-23
Name of individual signing FRANK PETTINATO
Valid signature Filed with authorized/valid electronic signature
FRANK C. PETTINATO, II, D.M.D., M.S., P.A. 401(K) PROFIT SHARING PLAN 2009 200112709 2010-10-04 FRANK C. PETTINATO II, D.M.D., M.S., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621210
Sponsor’s telephone number 8139281111
Plan sponsor’s address 3505 SEAWAY DRIVE, NEW PORT RITCHIE, FL, 34652

Plan administrator’s name and address

Administrator’s EIN 200112709
Plan administrator’s name FRANK C. PETTINATO II, D.M.D., M.S., P.A.
Plan administrator’s address 3505 SEAWAY DRIVE, NEW PORT RITCHIE, FL, 34652
Administrator’s telephone number 8139281111

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing FRANK PETTINATO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PETTINATO FRANK C President 4427 ROWAN RD, NEW PORT RICHEY, FL, 34653
PETTINATO FRANK C Secretary 4427 ROWAN RD, NEW PORT RICHEY, FL, 34653
PETTINATO FRANK C Treasurer 4427 ROWAN RD, NEW PORT RICHEY, FL, 34653
PETTINATO FRANK C Director 4427 ROWAN RD, NEW PORT RICHEY, FL, 34653
PETTINATO FRANK C Agent 4427 ROWAN RD, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 4427 ROWAN RD, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2012-02-09 4427 ROWAN RD, NEW PORT RICHEY, FL 34653 -
CANCEL ADM DISS/REV 2007-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-30 4427 ROWAN RD, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT NAME CHANGED 2007-11-30 PETTINATO, FRANK CPSTD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2003-08-04 FRANK C. PETTINATO, II, D.M.D., M.S., P.A. -

Documents

Name Date
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-05-22
REINSTATEMENT 2007-11-30
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-04-29
Name Change 2003-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State