Search icon

JOHN GEORGE SARRIS, DMD, PA - Florida Company Profile

Company Details

Entity Name: JOHN GEORGE SARRIS, DMD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN GEORGE SARRIS, DMD, PA 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: 15 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000168235
FEI/EIN Number 202026693

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

Address: 2722 NE 1 ST, 1, POMPANO BEACH, FL, 33062, US
Mail Address: 2722 NE 1 ST, 1, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRESP PLAN FOR JOHN GEORGE SARRIS, DMD, PA 2009 202026693 2010-10-22 JOHN GEORGE SARRIS, DMD, PA 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 5613023171
Plan sponsor’s address 1911 S FEDERAL HIGHWAY SUITE 600, DEL RAY BEACH, FL, 33483

Plan administrator’s name and address

Administrator’s EIN 202026693
Plan administrator’s name JOHN GEORGE SARRIS, DMD, PA
Plan administrator’s address 1911 S FEDERAL HIGHWAY SUITE 600, DEL RAY BEACH, FL, 33483
Administrator’s telephone number 5613023171

Signature of

Role Plan administrator
Date 2010-10-22
Name of individual signing DOUGLAS WILLIAMS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FRANK, WEINBERG & BLACK, P.L. Agent -
SARRIS JOHN G President 207 sw 7th st, pompano beach, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 2722 NE 1 ST, 1, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2012-02-07 2722 NE 1 ST, 1, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2011-10-28 FRANK, WEINBERG & BLACK, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2011-10-28 1800 NORTH MILITARY TRAIL, SUITE 170, BOCA RATON, FL 33431 -
PENDING REINSTATEMENT 2011-10-28 - -
REINSTATEMENT 2011-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000088321 LAPSED 1000000249352 BROWARD 2012-02-02 2022-02-08 $ 545.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000049620 LAPSED 1000000245558 PALM BEACH 2012-01-04 2022-01-25 $ 5,170.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-07
REINSTATEMENT 2011-10-28
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-15
ANNUAL REPORT 2005-02-03
Domestic Profit 2004-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State