Search icon

JOHN A. MASON, D.M.D., P.A.

Company Details

Entity Name: JOHN A. MASON, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000100469
FEI/EIN Number 205318398
Address: 2824 North A Street, TAMPA, FL, 33609, US
Mail Address: 2824 North A Street, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN A. MASON, D.M.D., P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2011 205318938 2012-05-14 JOHN A. MASON, D.M.D., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621210
Sponsor’s telephone number 8138350090
Plan sponsor’s DBA name S TAMPA FAMILY & COSMETIC DENTISTRY
Plan sponsor’s address 3308 SOUTH DALE MABRY HIGHWAY, TAMPA, FL, 33629

Plan administrator’s name and address

Administrator’s EIN 205318938
Plan administrator’s name JOHN A. MASON, D.M.D., P.A.
Plan administrator’s address 3308 SOUTH DALE MABRY HIGHWAY, TAMPA, FL, 33629
Administrator’s telephone number 8138350090

Signature of

Role Plan administrator
Date 2012-05-14
Name of individual signing JOHN A. MASON, D.M.D.
Valid signature Filed with authorized/valid electronic signature
JOHN A. MASON, D.M.D., P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2010 205318938 2011-10-13 JOHN A. MASON, D.M.D., P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621210
Sponsor’s telephone number 8138350090
Plan sponsor’s DBA name S TAMPA FAMILY & COSMETIC DENTISTRY
Plan sponsor’s address 3308 SOUTH DALE MABRY HIGHWAY, TAMPA, FL, 33629

Plan administrator’s name and address

Administrator’s EIN 205318938
Plan administrator’s name JOHN A. MASON, D.M.D., P.A.
Plan administrator’s address 3308 SOUTH DALE MABRY HIGHWAY, TAMPA, FL, 33629
Administrator’s telephone number 8138350090

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing JOHN A. MASON, D.M.D.
Valid signature Filed with authorized/valid electronic signature
JOHN A. MASON, D.M.D., P.A. 401(K) PROFIT SHARING PLAN AND TRUST 2009 205318938 2010-10-07 JOHN A. MASON, D.M.D., P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621210
Sponsor’s telephone number 8138350090
Plan sponsor’s DBA name S TAMPA FAMILY & COSMETIC DENTISTRY
Plan sponsor’s address 3308 SOUTH DALE MABRY HIGHWAY, TAMPA, FL, 33629

Plan administrator’s name and address

Administrator’s EIN 205318938
Plan administrator’s name JOHN A. MASON, D.M.D., P.A.
Plan administrator’s address 3308 SOUTH DALE MABRY HIGHWAY, TAMPA, FL, 33629
Administrator’s telephone number 8138350090

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing JOHN A. MASON, D.M.D.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Tinkelenberg Richard Agent Richard Tinkelenbert, Clearwater, FL, 33756

President

Name Role Address
MASON JOHN A President 2824 W. NORTH A STREET, TAMPA, FL, 33609

Treasurer

Name Role Address
MASON JOHN A Treasurer 2824 W. NORTH A STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 2824 North A Street, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2013-04-16 2824 North A Street, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2013-04-16 Tinkelenberg, Richard No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 Richard Tinkelenbert, 1658 S. Ladymary Drive, Clearwater, FL 33756 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000152349 TERMINATED 1000000446353 HILLSBOROU 2013-01-11 2023-01-16 $ 447.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-06-26
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-02
Domestic Profit 2006-08-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State