Search icon

METZ ORTHODONTICS PA

Company Details

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

form 5500

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
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 2015-08-20
Name of individual signing JOHN J. METZ
Valid signature Filed with authorized/valid electronic signature
METZ ORTHODONTICS, P.A. 401(K) PLAN 2013 263374186 2014-05-30 METZ ORTHODONTICS PA 4
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

Agent

Name Role Address
LEMAR DAVID A Agent 6508 E. Fowler Ave., Tampa, FL, 33617

President

Name Role Address
METZ JOHN J President 20743 Lake Vienna Dr., LAND O LAKES, FL, 34638

Secretary

Name Role Address
METZ JOHN J Secretary 20743 Lake Vienna Dr., LAND O LAKES, FL, 34638

Events

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

Documents

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