Search icon

CARR PEDIATRIC DENTISTRY, P.A.

Company Details

Entity Name: CARR PEDIATRIC DENTISTRY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 2009 (16 years ago)
Document Number: P09000043200
FEI/EIN Number 270205784
Address: 11936 BOYETTE RD, RIVERVIEW, FL, 33569, US
Mail Address: 11936 Boyette Road, Riverview, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARR PEDIATRIC DENTISTRY 401(K) PLAN 2023 270205784 2024-04-15 CARR PEDIATRIC DENTISTRY, P.A. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 8136723368
Plan sponsor’s address 11936 BOYETTE ROAD, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2024-04-15
Name of individual signing NATALIE CARR BUSTILLO
Valid signature Filed with authorized/valid electronic signature
CARR PEDIATRIC DENTISTRY 401(K) PLAN 2022 270205784 2023-10-03 CARR PEDIATRIC DENTISTRY, P.A. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 8136723368
Plan sponsor’s address 11936 BOYETTE ROAD, RIVERVIEW, FL, 33569

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing NATALIE CARR BUSTILLO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Bustillo Natalie C Agent 11936 Boyette Road, Riverview, FL, 33569

President

Name Role Address
BUSTILLO NATALIE C President 3403 W Morrison Ave, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-18 Bustillo, Natalie Carr No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 11936 Boyette Road, Riverview, FL 33569 No data
CHANGE OF MAILING ADDRESS 2018-01-10 11936 BOYETTE RD, RIVERVIEW, FL 33569 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-16 11936 BOYETTE RD, RIVERVIEW, FL 33569 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State