Search icon

NEW SMYRNA BEACH FAMILY PRACTICE, INC. - Florida Company Profile

Company Details

Entity Name: NEW SMYRNA BEACH FAMILY PRACTICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW SMYRNA BEACH FAMILY PRACTICE, INC. 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: 25 Oct 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000146685
FEI/EIN Number 202332325

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

Address: 807 STATE RD. 44, NEW SMYRNA BEACH, FL, 32168
Mail Address: 807 STATE RD. 44, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497909311 2008-11-05 2010-09-16 807 STATE ROAD 44, NEW SMYRNA BEACH, FL, 321687271, US 807 STATE ROAD 44, NEW SMYRNA BEACH, FL, 321687271, US

Contacts

Phone +1 386-428-5554
Fax 3864097971

Authorized person

Name GREGORY PAUL SAMANO
Role PRESIDENT
Phone 3864285554

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW SMYRNA BEACH FAMILY PRACTICE,INC. 2018 202332325 2019-05-17 NEW SMYRNA BEACH FAMILY PRACTICE,INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 4076205197
Plan sponsor’s address 101 WAYNE AVE, NEW SMYRNA BEACH, FL, 321686435

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing MARGARET SAMANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-17
Name of individual signing MARGARET SAMANO
Valid signature Filed with authorized/valid electronic signature
NEW SMYRNA BEACH FAMILY PRACTICE INC /401(K) PROFIT SHARING PLAN & TRUST 2016 202332325 2019-01-11 NEW SMYRNA BEACH FAMILY PRACTICE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 4076205197
Plan sponsor’s address 101 WAYNE AVE, NEW SMYRNA BEACH, FL, 321686435

Signature of

Role Plan administrator
Date 2019-01-11
Name of individual signing MARGARET SAMANO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-01-11
Name of individual signing MARGARET SAMANO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SAMANO GREGORY P President 807 STATE RD. 44, NEW SMYRNA BEACH, FL, 32168
SAMANO GREGORY P Director 807 STATE RD. 44, NEW SMYRNA BEACH, FL, 32168
SAMANO MARGARET M Secretary 807 STATE RD. 44, NEW SMYRNA BEACH, FL, 32168
SAMANO MARGARET M Treasurer 807 STATE RD. 44, NEW SMYRNA BEACH, FL, 32168
SAMANO MARGARET M Director 807 STATE RD. 44, NEW SMYRNA BEACH, FL, 32168
SAMANO GREGORY P Agent 807 STATE RD 44, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2005-10-07 - -
REGISTERED AGENT NAME CHANGED 2005-10-07 SAMANO, GREGORY P -
REGISTERED AGENT ADDRESS CHANGED 2005-10-07 807 STATE RD 44, NEW SMYRNA BEACH, FL 32168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State