Search icon

PHYSICIANS UNITED PLAN, INC.

Company Details

Entity Name: PHYSICIANS UNITED PLAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000038718
FEI/EIN Number 202505788
Address: 8427 SOUTHPARK CIRCLE, ORLANDO, FL, 32819, US
Mail Address: 8427 SOUTHPARK CIRCLE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHYSICIANS UNITED PLAN, INC. 401(K) PROFIT SHARING 2015 202505788 2016-03-11 PHYSICIANS UNITED PLAN, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 8508788777
Plan sponsor’s address 2020 CAPITAL CIRCLE SE, SUITE 310, TALLAHASSEE, FL, 323015138

Signature of

Role Plan administrator
Date 2016-03-11
Name of individual signing DOUG NORDBY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-11
Name of individual signing DOUG NORDBY
Valid signature Filed with authorized/valid electronic signature
PHYSICIANS UNITED PLAN, INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 202505788 2013-10-15 PHYSICIANS UNITED PLAN, INC. 152
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Plan sponsor’s mailing address 9102 SOUTHPARK CENTER LOOP 200, ORLANDO, FL, 32819
Plan sponsor’s address 9102 SOUTHPARK CENTER LOOP 200, ORLANDO, FL, 32819

Number of participants as of the end of the plan year

Active participants 193
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 33
Number of participants with account balances as of the end of the plan year 179
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing KEVIN ENTERLEIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SATTAUR IMTIAZ H Agent 8427 SOUTHPARK CIRCLE, ORLANDO, FL, 32819

Chief Operating Officer

Name Role Address
ENTERLEIN KEVIN P Chief Operating Officer 8427 SOUTHPARK CIRCLE, ORLANDO, FL, 32819

Chief Executive Officer

Name Role Address
SATTAUR IMTIAZ H Chief Executive Officer 8427 SOUTHPARK CIRCLE, ORLANDO, FL, 32819

Chief Administrative Officer

Name Role Address
DEBI DARILU Chief Administrative Officer 8427 SOUTHPARK CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 8427 SOUTHPARK CIRCLE, SUITE 500, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2013-09-24 8427 SOUTHPARK CIRCLE, SUITE 500, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-24 8427 SOUTHPARK CIRCLE, SUITE 500, ORLANDO, FL 32819 No data
AMENDED AND RESTATEDARTICLES 2013-01-29 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-29 SATTAUR, IMTIAZ H No data
AMENDMENT 2008-01-22 No data No data
AMENDED AND RESTATEDARTICLES 2006-11-02 No data No data
AMENDMENT 2005-12-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000332182 LAPSED 07-SC-10579 ORANGE COUNTY, FLORIDA 2007-10-03 2012-10-11 $5315.00 MICHAEL R. SEAMAN, 1000 WINDERLEY PLACE, #134, MAITLAND, FL 32751

Documents

Name Date
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-22
Amended and Restated Articles 2013-01-29
ANNUAL REPORT 2012-08-21
ANNUAL REPORT 2012-01-16
Reg. Agent Change 2011-08-12
Off/Dir Resignation 2011-03-31
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State