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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-15 |
Name of individual signing | NATALIE CARR BUSTILLO |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
Bustillo Natalie C | Agent | 11936 Boyette Road, Riverview, FL, 33569 |
Name | Role | Address |
---|---|---|
BUSTILLO NATALIE C | President | 3403 W Morrison Ave, TAMPA, FL, 33629 |
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 |
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