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 |
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 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 | - | - |
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