Search icon

MAHONEY DERMATOLOGY SPECIALISTS, P.A.

Company Details

Entity Name: MAHONEY DERMATOLOGY SPECIALISTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 2007 (18 years ago)
Document Number: P07000061957
FEI/EIN Number 562660478
Address: 7995 66TH ST N, PINELLAS PARK, FL, 33781, US
Mail Address: 7995 66TH ST N, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAHONEY DERMATOLOGY SPECIALISTS 401(K) PLAN 2023 562660478 2024-06-05 MAHONEY DERMATOLOGY SPECIALISTS, P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 621112
Sponsor’s telephone number 7273850803
Plan sponsor’s address 7995 66TH STREET N, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing ERIN A MAHONEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-05
Name of individual signing MATTHEW H MAHONEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MAHONEY ERIN A Agent 8614 MAIDSTONE CT, LARGO, FL, 33777

President

Name Role Address
MAHONEY MD MATTHEW H President 7995 66TH ST N, PINELLAS PARK, FL, 33781

Chief Financial Officer

Name Role Address
Mahoney Erin A Chief Financial Officer 7995 66TH ST N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 7995 66TH ST N, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2017-02-09 7995 66TH ST N, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2008-02-28 MAHONEY, ERIN A No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-28 8614 MAIDSTONE CT, LARGO, FL 33777 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State