Search icon

AESTHETIC DENTISTRY OF PALM CITY, P.A.

Company Details

Entity Name: AESTHETIC DENTISTRY OF PALM CITY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2004 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Apr 2009 (16 years ago)
Document Number: P04000170575
FEI/EIN Number 202043193
Address: 2812 SW MAPP RD, PALM CITY, FL, 34990
Mail Address: 2812 SW MAPP RD, PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AESTHETIC DENTISTRY OF PALM CITY, INC. 401(K) PROFIT SHARING PLAN 2023 202043193 2024-04-22 AESTHETIC DENTISTRY OF PALM CITY, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621210
Sponsor’s telephone number 7722838350
Plan sponsor’s address 2812 SW MAPP ROAD, PALM CITY, FL, 34990
AESTHETIC DENTISTRY OF PALM CITY, INC. 401(K) PROFIT SHARING PLAN 2022 202043193 2023-06-23 AESTHETIC DENTISTRY OF PALM CITY, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621210
Sponsor’s telephone number 7722838350
Plan sponsor’s address 2812 SW MAPP ROAD, PALM CITY, FL, 34990
AESTHETIC DENTISTRY OF PALM CITY, INC. 401(K) PROFIT SHARING PLAN 2021 202043193 2022-04-26 AESTHETIC DENTISTRY OF PALM CITY, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621210
Sponsor’s telephone number 7722838350
Plan sponsor’s address 2812 SW MAPP ROAD, PALM CITY, FL, 34990
AESTHETIC DENTISTRY OF PALM CITY, INC. 401(K) PROFIT SHARING PLAN 2020 202043193 2021-03-26 AESTHETIC DENTISTRY OF PALM CITY, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621210
Sponsor’s telephone number 7722838350
Plan sponsor’s address 2812 SW MAPP ROAD, PALM CITY, FL, 34990
AESTHETIC DENTISTRY OF PALM CITY, INC. 401(K) PROFIT SHARING PLAN 2019 202043193 2020-05-18 AESTHETIC DENTISTRY OF PALM CITY, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621210
Sponsor’s telephone number 7722838350
Plan sponsor’s address 2812 SW MAPP ROAD, PALM CITY, FL, 34990
AESTHETIC DENTISTRY OF PALM CITY INC. PROFIT SHARING PLAN 2018 202043193 2019-10-07 AESTHETIC DENTISTRY OF PALM CITY, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 7722838350
Plan sponsor’s address 2812 SW MAPP ROAD, PALM CITY, FL, 34990
AESTHETIC DENTISTRY OF PALM CITY INC. PROFIT SHARING PLAN 2018 202043193 2019-07-25 AESTHETIC DENTISTRY OF PALM CITY, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 7722838350
Plan sponsor’s address 2812 SW MAPP ROAD, PALM CITY, FL, 34990
AESTHETIC DENTISTRY OF PALM CITY INC. PROFIT SHARING PLAN 2017 202043193 2018-07-03 AESTHETIC DENTISTRY OF PALM CITY, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 7722838350
Plan sponsor’s address 2812 SW MAPP ROAD, PALM CITY, FL, 34990

Agent

Name Role Address
GALINIS THOMAS A Agent 2812 SW MAPP RD, PALM CITY, FL, 34990

Director

Name Role Address
GALINIS THOMAS A Director 2812 SW MAPP RD, PALM CITY, FL, 34990

President

Name Role Address
GALINIS THOMAS A President 2812 SW MAPP RD, PALM CITY, FL, 34990

Treasurer

Name Role Address
GALINIS THOMAS A Treasurer 2812 SW MAPP RD, PALM CITY, FL, 34990

Vice President

Name Role Address
GALINIS SHANNON P Vice President 2812 SW MAPP RD, PALM CITY, FL, 34990

Secretary

Name Role Address
GALINIS SHANNON P Secretary 2812 SW MAPP RD, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2009-04-06 AESTHETIC DENTISTRY OF PALM CITY, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State