Search icon

ADAM J. BARR, D.D.S., P.A.

Company Details

Entity Name: ADAM J. BARR, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Dec 2009 (15 years ago)
Document Number: P09000097962
FEI/EIN Number 271429619
Address: 980 MT. HOMER ROAD, EUSTIS, FL, 32726
Mail Address: 980 MT. HOMER ROAD, EUSTIS, FL, 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADAM J. BARR, D. D. S. , P. A. 401(K) PROFIT SHARING PLAN 2022 271429619 2023-07-13 ADAM J. BARR, D.D.S., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621210
Sponsor’s telephone number 3523577900
Plan sponsor’s address 980 MOUNT HOMER RD., EUSTIS, FL, 32726
ADAM J. BARR, D. D. S. , P. A. 401(K) PROFIT SHARING PLAN 2021 271429619 2022-05-24 ADAM J. BARR, D.D.S., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621210
Sponsor’s telephone number 3523577900
Plan sponsor’s address 980 MOUNT HOMER RD., EUSTIS, FL, 32726

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing THEODORE SCHMELZLE
Valid signature Filed with authorized/valid electronic signature
ADAM J. BARR, D.D.S., P.A. 401(K) PROFIT SHARING PLAN 2020 271429619 2021-07-16 ADAM J. BARR, D.D.S., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621210
Sponsor’s telephone number 3523577900
Plan sponsor’s address 980 MOUNT HOMER RD., EUSTIS, FL, 32726

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing CHARLES SIMPSON
Valid signature Filed with authorized/valid electronic signature
ADAM J. BARR, D.D.S., P.A. 401(K) PROFIT SHARING PLAN 2019 271429619 2020-09-01 ADAM J. BARR, D.D.S., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621210
Sponsor’s telephone number 3523577900
Plan sponsor’s address 980 MOUNT HOMER RD., EUSTIS, FL, 32726

Signature of

Role Plan administrator
Date 2020-09-01
Name of individual signing CHARLES SIMPSON
Valid signature Filed with authorized/valid electronic signature
ADAM J. BARR, D.D.S., P.A. 401(K) PROFIT SHARING PLAN 2018 271429619 2019-07-23 ADAM J. BARR, D.D.S., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621210
Sponsor’s telephone number 3523577900
Plan sponsor’s address 980 MOUNT HOMER RD., EUSTIS, FL, 32726

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing KIRK NELLANS
Valid signature Filed with authorized/valid electronic signature
ADAM J. BARR, D.D.S., P.A. 401(K) PROFIT SHARING PLAN 2017 271429619 2018-05-07 ADAM J. BARR, D.D.S., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621210
Sponsor’s telephone number 3523577900
Plan sponsor’s address 980 MOUNT HOMER RD., EUSTIS, FL, 32726

Signature of

Role Plan administrator
Date 2018-05-07
Name of individual signing KIRK NELLANS
Valid signature Filed with authorized/valid electronic signature
ADAM J. BARR, D.D.S., P.A. 401(K) PROFIT SHARING PLAN 2016 271429619 2017-02-03 ADAM J. BARR, D.D.S., P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621210
Sponsor’s telephone number 3523577900
Plan sponsor’s address 980 MOUNT HOMER RD., EUSTIS, FL, 32726

Signature of

Role Plan administrator
Date 2017-02-03
Name of individual signing KIRK NELLANS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BARR ADAM J Agent 980 MT. HOMER ROAD, EUSTIS, FL, 32726

Director

Name Role Address
BARR ADAM J Director 980 MT. HOMER ROAD, EUSTIS, FL, 32726

President

Name Role Address
BARR ADAM J President 980 MT. HOMER ROAD, EUSTIS, FL, 32726

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State