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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
SATTAUR IMTIAZ H | Agent | 8427 SOUTHPARK CIRCLE, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
ENTERLEIN KEVIN P | Chief Operating Officer | 8427 SOUTHPARK CIRCLE, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
SATTAUR IMTIAZ H | Chief Executive Officer | 8427 SOUTHPARK CIRCLE, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
DEBI DARILU | Chief Administrative Officer | 8427 SOUTHPARK CIRCLE, ORLANDO, FL, 32819 |
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 |
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 |
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