Search icon

CAPPIELLO MEDICAL CLINIC, P.A.

Company Details

Entity Name: CAPPIELLO MEDICAL CLINIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000093175
FEI/EIN Number 205164797
Address: 2539 Gary Circle, Dunedin, FL, 34698, US
Mail Address: 2539 Gary Circle, Dunedin, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPPIELLO MEDICAL CLINIC P.A. 401K PROFIT SHARING PLAN 2012 205164797 2013-03-01 CAPPIELLO MEDICAL CLINIC, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-15
Business code 621111
Sponsor’s telephone number 7279373280
Plan sponsor’s address 4915 MILE STRETCH DR, HOLIDAY, FL, 34690

Signature of

Role Plan administrator
Date 2013-03-01
Name of individual signing ANGELO CAPPIELLO, MD
Valid signature Filed with authorized/valid electronic signature
CAPPIELLO MEDICAL CLINIC P.A. 401K PROFIT SHARING PLAN 2011 205164797 2012-08-24 CAPPIELLO MEDICAL CLINIC, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-15
Business code 621111
Sponsor’s telephone number 7279373280
Plan sponsor’s address 4915 MILE STRETCH DR, HOLIDAY, FL, 34690

Plan administrator’s name and address

Administrator’s EIN 205164797
Plan administrator’s name CAPPIELLO MEDICAL CLINIC, P.A.
Plan administrator’s address 4915 MILE STRETCH DR, HOLIDAY, FL, 34690
Administrator’s telephone number 7279373280

Signature of

Role Plan administrator
Date 2012-08-24
Name of individual signing ANGELO CAPPIELLO, MD
Valid signature Filed with authorized/valid electronic signature
CAPPIELLO MEDICAL CLINIC P.A. 401K PROFIT SHARING PLAN 2010 205164797 2011-07-08 CAPPIELLO MEDICAL CLINIC, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-15
Business code 621111
Sponsor’s telephone number 5612783110
Plan sponsor’s address 4915 MILE STRETCH DR, HOLIDAY, FL, 34690

Plan administrator’s name and address

Administrator’s EIN 205164797
Plan administrator’s name CAPPIELLO MEDICAL CLINIC, P.A.
Plan administrator’s address 4915 MILE STRETCH DR, HOLIDAY, FL, 34690
Administrator’s telephone number 5612783110

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing ANGELO CAPPIELLO, MD
Valid signature Filed with authorized/valid electronic signature
CAPPIELLO MEDICAL CENTER, P.A. 401K PROFIT SHARING PLAN 2009 205164797 2010-10-05 CAPPIELLO MEDICAL CLINIC, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-09-15
Business code 621111
Sponsor’s telephone number 5612783110
Plan sponsor’s address 4915 MILE STRETCH DR, HOLIDAY, FL, 34690

Plan administrator’s name and address

Administrator’s EIN 205164797
Plan administrator’s name CAPPIELLO MEDICAL CLINIC, P.A.
Plan administrator’s address 4915 MILE STRETCH DR, HOLIDAY, FL, 34690
Administrator’s telephone number 5612783110

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing ANGELO CAPPIELLO, MD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Cappiello Maria A Agent 2539 Gary Circle, Dunedin, FL, 34698

Director

Name Role Address
Cappiello Maria A Director 2539 Gary Circle, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-06-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-03 2539 Gary Circle, 603, Dunedin, FL 34698 No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-03 2539 Gary Circle, 603, Dunedin, FL 34698 No data
CHANGE OF MAILING ADDRESS 2021-06-03 2539 Gary Circle, 603, Dunedin, FL 34698 No data
REGISTERED AGENT NAME CHANGED 2021-06-03 Cappiello, Maria Ann No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2021-06-03
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State