Search icon

A & S DENTAL GROUP, INC.

Company Details

Entity Name: A & S DENTAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Jul 2006 (19 years ago)
Document Number: P03000095277
FEI/EIN Number 200187363
Address: 1532 OAKFILED DR STE B, BRANDON, FL, 33511
Mail Address: 4221 FLEEWELL CT, VALRICO, FL, 33594
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A & S DENTAL 401K PS PLAN 2019 200187363 2020-04-08 A & S DENTAL GROUP INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 621210
Sponsor’s telephone number 8136817882
Plan sponsor’s address 1532 OAKFIELD DR STE B, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing ARTAN MUSHANI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-08
Name of individual signing ARTAN MUSHANI
Valid signature Filed with authorized/valid electronic signature
A & S DENTAL 401K PS PLAN 2018 200187363 2019-09-24 A & S DENTAL GROUP INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 621210
Sponsor’s telephone number 8136817882
Plan sponsor’s address 1532 OAKFIELD DR STE B, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing SARA CERVANTES-MUSHANI
Valid signature Filed with authorized/valid electronic signature
A & S DENTAL 401K PS PLAN 2017 200187363 2018-07-11 A & S DENTAL GROUP INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 621210
Sponsor’s telephone number 8136817882
Plan sponsor’s address 1532 OAKFIELD DR STE B, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing SARA CERVANTES-MUSHANI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CERVANTES MUSHANI SARA Agent 4221 FLEEWELL CT, VALRICO, FL, 33594

President

Name Role Address
CERVANTES MUSHANI SARA President 4221 FLEEWELL CT, VALRICO, FL, 33594

Vice President

Name Role Address
MUSHANI ARTAN Vice President 4221 FLEEWELL CT, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-04 CERVANTES MUSHANI, SARA No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-07 4221 FLEEWELL CT, VALRICO, FL 33594 No data
CHANGE OF MAILING ADDRESS 2007-02-07 1532 OAKFILED DR STE B, BRANDON, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-27 1532 OAKFILED DR STE B, BRANDON, FL 33511 No data
CANCEL ADM DISS/REV 2006-07-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2004-08-26 No data No data
NAME CHANGE AMENDMENT 2004-04-12 A & S DENTAL GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State