Search icon

LAKE MYRTLE DENTAL - KISSIMMEE, P.A.

Company Details

Entity Name: LAKE MYRTLE DENTAL - KISSIMMEE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Mar 2010 (15 years ago)
Date of dissolution: 17 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: P10000019210
FEI/EIN Number 27-2027974
Address: 701 E. OAK STREET, SUITE B, KISSIMMEE, FL 34744
Mail Address: 2016 US Hwy 92 West, Auburndale, FL 33823
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKE MYRTLE DENTAL-KISSIMMEE, P.A. 401(K) SAVINGS PLAN 2013 272027974 2014-07-09 LAKE MYRTLE DENTAL-KISSIMMEE, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 4078478000
Plan sponsor’s address 701 E. OAK ST., SUITE B, KISSIMMEE, FL, 347444575
LAKE MYRTLE DENTAL-KISSIMMEE, P.A. 401(K) SAVINGS PLAN 2012 272027974 2013-06-24 LAKE MYRTLE DENTAL-KISSIMMEE, P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 4078478000
Plan sponsor’s address 701 E. OAK ST., SUITE B, KISSIMMEE, FL, 347444575

Signature of

Role Plan administrator
Date 2013-06-24
Name of individual signing HENRY ACOSTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-24
Name of individual signing HENRY ACOSTA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ACOSTA, HENRY DR. Agent 701 E. OAK STREET, SUITE B, KISSIMMEE, FL 34744

Director

Name Role Address
ACOSTA, HENRY DR Director 701 E. OAK STREET, SUITE B, KISSIMMEE, FL 34744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-17 No data No data
CHANGE OF MAILING ADDRESS 2014-02-27 701 E. OAK STREET, SUITE B, KISSIMMEE, FL 34744 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-17
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-16
Domestic Profit 2010-03-03

Date of last update: 24 Feb 2025

Sources: Florida Department of State