Search icon

RICHARD D. CARLSON, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD D. CARLSON, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD D. CARLSON, D.M.D., 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: 19 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000033179
FEI/EIN Number 830387113

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

Address: 13241 BARTRAM PARK BLVD, BLDG 1700, JACKSONVILLE, FL, 32258, US
Mail Address: 13241 BARTRAM PARK BLVD, BLDG 1700, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHARD D CARLSON D M D P A 401 K PROFIT SHARING PLAN TRUST 2014 830387113 2015-07-14 RICHARD D CARLSON D M D P A 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 9042628409
Plan sponsor’s address 13241 BARTRAM PARK BLVD # 1700, JACKSONVILLE, FL, 322585212

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing RICHARD CARLSON
Valid signature Filed with authorized/valid electronic signature
RICHARD D CARLSON D M D P A 401 K PROFIT SHARING PLAN TRUST 2013 830387113 2014-07-09 RICHARD D CARLSON D M D P A 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 9042628409
Plan sponsor’s address 13241 BARTRAM PARK BLVD # 1700, JACKSONVILLE, FL, 322585212

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing RICHARD D. CARLSON
Valid signature Filed with authorized/valid electronic signature
RICHARD D CARLSON D M D P A 401 K PROFIT SHARING PLAN TRUST 2012 830387113 2013-07-25 RICHARD D CARLSON D M D P A 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 9042628409
Plan sponsor’s address 13241 BARTRAM PARK BLVD # 1700, JACKSONVILLE, FL, 322585212

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing RICHARD D CARLSON D M D P A
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CARLSON RICHARD D President 13241 BARTRAM PARK BLVD., JACKSONVILLE, FL, 32258
CARLSON RICHARD D Secretary 13241 BARTRAM PARK BLVD., JACKSONVILLE, FL, 32258
CARLSON RICHARD D Director 13241 BARTRAM PARK BLVD., JACKSONVILLE, FL, 32258
GLAZIER, GLAZIER & DIETRICH, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-24 13241 BARTRAM PARK BLVD, BLDG 1700, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2008-10-24 13241 BARTRAM PARK BLVD, BLDG 1700, JACKSONVILLE, FL 32258 -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State