Search icon

THOMAS T. KIM, DMD, PA - Florida Company Profile

Company Details

Entity Name: THOMAS T. KIM, DMD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS T. KIM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2015 (10 years ago)
Document Number: P06000098589
FEI/EIN Number 450540888

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

Address: 734 South USHwy 441, Lady Lake, FL, 32159, US
Mail Address: 734 S USHWY 441, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THOMAS T KIM DMD PA 401(K) PROFIT SHARING PLAN & TRUST 2023 450540888 2024-07-22 THOMAS T KIM DMD PA 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 621210
Sponsor’s telephone number 3527281100
Plan sponsor’s address 734 S US HWY 441, LADY LAKE, FL, 32159

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BRIGHT SMILE CENTER FOR DENTISTRY 2022 450540888 2023-07-20 THOMAS T KIM DMD PA 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 621210
Sponsor’s telephone number 3527283373
Plan sponsor’s address 734 US-441, LADY LAKE, FL, 32159

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
BRIGHT SMILE CENTER FOR DENTISTRY 2021 450540888 2022-07-21 THOMAS T KIM DMD PA 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-03-01
Business code 621210
Sponsor’s telephone number 3527283373
Plan sponsor’s address 734 US-441, LADY LAKE, FL, 32159

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KIM THOMAS T President 734 South USHwy 441, Lady Lake, FL, 32159
Kim Keyonghee T Secretary 734 South USHwy 441, Lady Lake, FL, 32159
KIM THOMAS T Director 734 South USHwy 441, Lady Lake, FL, 32159
KIM THOMAS T Agent 734 South USHwy 441, Lady Lake, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-11 734 South USHwy 441, Lady Lake, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 734 South USHwy 441, Lady Lake, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 734 South USHwy 441, Lady Lake, FL 32159 -
REINSTATEMENT 2015-01-31 - -
REGISTERED AGENT NAME CHANGED 2015-01-31 KIM, THOMAS T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-04
REINSTATEMENT 2015-01-31

Date of last update: 03 May 2025

Sources: Florida Department of State