Search icon

ORAL SURGICAL INSTITUTE, P.A. - Florida Company Profile

Company Details

Entity Name: ORAL SURGICAL INSTITUTE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORAL SURGICAL INSTITUTE, 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: 20 Aug 2003 (22 years ago)
Date of dissolution: 24 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2016 (9 years ago)
Document Number: P03000091518
FEI/EIN Number 571186116

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

Address: 133 SW 130th Way, Newberry, FL, 32669, US
Mail Address: 133 SW 130th Way, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORAL SURGICAL INSTITUTE, P.A. 401(K) PROFIT SHARING PLAN 2014 571186116 2015-10-13 ORAL SURGICAL INSTITUTE, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 621111
Sponsor’s telephone number 4075995900
Plan sponsor’s address 133 SW 130TH WAY, #305, NEWBERRY, FL, 32669

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing JOHN HARDEMAN, M.D.
Valid signature Filed with authorized/valid electronic signature
ORAL SURGICAL INSTITUTE, P.A. 401(K) PROFIT SHARING PLAN 2013 571186116 2014-09-18 ORAL SURGICAL INSTITUTE, P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 621111
Sponsor’s telephone number 4075995900
Plan sponsor’s address 9108 SOUTH BAY DRIVE, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2014-09-18
Name of individual signing JOHN HARDEMAN, M.D.
Valid signature Filed with authorized/valid electronic signature
ORAL SURGICAL INSTITUTE, P.A. 401(K) PROFIT SHARING PLAN 2013 571186116 2014-07-29 ORAL SURGICAL INSTITUTE, P.A. 1
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 621111
Sponsor’s telephone number 4075995900
Plan sponsor’s address 9108 SOUTH BAY DRIVE, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing JOHN HARDEMAN, M.D.
Valid signature Filed with authorized/valid electronic signature
ORAL SURGICAL INSTITUTE, P.A. 401(K) PROFIT SHARING PLAN 2012 571186116 2013-09-24 ORAL SURGICAL INSTITUTE, P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 621111
Sponsor’s telephone number 4075995900
Plan sponsor’s address 2940 MALLORY CIRCLE, SUITE 101, CELEBRATION, FL, 34747

Signature of

Role Plan administrator
Date 2013-09-24
Name of individual signing JOHN HARDEMAN, M.D.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HARDEMAN JOHN Dr. Director 133 SW 130th Way, Newberry, FL, 32669
HARDEMAN JOHN H Agent 133 SW 130th Way, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 133 SW 130th Way, Suite 305, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2015-04-28 133 SW 130th Way, Suite 305, Newberry, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 133 SW 130th Way, Suite 305, Newberry, FL 32669 -
REGISTERED AGENT NAME CHANGED 2010-01-07 HARDEMAN, JOHN H -

Documents

Name Date
Voluntary Dissolution 2016-03-24
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-10
AMENDED ANNUAL REPORT 2013-09-30
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State