Entity Name: | METZ ORTHODONTICS PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Sep 2008 (16 years ago) |
Document Number: | P08000083559 |
FEI/EIN Number | 263374186 |
Address: | 20743 STERLINGTON DR., LAND O LAKES, FL, 34638 |
Mail Address: | 20743 STERLINGTON DR., LAND O LAKES, FL, 34638 |
ZIP code: | 34638 |
County: | Pasco |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
METZ ORTHODONTICS, P. A. 401(K) PLAN | 2014 | 263374186 | 2015-08-20 | METZ ORTHODONTICS PA | 6 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-08-20 |
Name of individual signing | JOHN J. METZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 621210 |
Sponsor’s telephone number | 8139486389 |
Plan sponsor’s address | 20743 STERLINGTON DRIVE, LAND O LAKES, FL, 346384317 |
Signature of
Role | Plan administrator |
Date | 2014-05-30 |
Name of individual signing | JOHN J. METZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LEMAR DAVID A | Agent | 6508 E. Fowler Ave., Tampa, FL, 33617 |
Name | Role | Address |
---|---|---|
METZ JOHN J | President | 20743 Lake Vienna Dr., LAND O LAKES, FL, 34638 |
Name | Role | Address |
---|---|---|
METZ JOHN J | Secretary | 20743 Lake Vienna Dr., LAND O LAKES, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 6508 E. Fowler Ave., Tampa, FL 33617 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-25 | 20743 STERLINGTON DR., LAND O LAKES, FL 34638 | No data |
CHANGE OF MAILING ADDRESS | 2009-05-25 | 20743 STERLINGTON DR., LAND O LAKES, FL 34638 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State