Search icon

ROBERT M WAGNER DMD PA

Company Details

Entity Name: ROBERT M WAGNER DMD PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (11 years ago)
Document Number: P10000020887
FEI/EIN Number NOT APPLICABLE
Address: 2026 NE 19th Street, Fort Lauderdale, FL, 33305, US
Mail Address: 2026 NE 19th Street, Fort Lauderdale, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT M WAGNER 401(K) 2023 272119748 2024-09-02 ROBERT M WAGNER DMD PA 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 9545665428
Plan sponsor’s address 2026 NE 19TH ST, FORT LAUDERDALE, FL, 33305

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
ROBERT M WAGNER 401(K) 2022 272119748 2023-09-13 ROBERT M WAGNER DMD PA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 9545665428
Plan sponsor’s address 2026 NE 19TH ST, FORT LAUDERDALE, FL, 33305

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WAGNER ROBERT M Agent 2026 NE 19th Street, Fort Lauderdale, FL, 33305

Director

Name Role Address
WAGNER ROBERT M Director 2026 NE 19th Street, Fort Lauderdale, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 2026 NE 19th Street, Fort Lauderdale, FL 33305 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 2026 NE 19th Street, Fort Lauderdale, FL 33305 No data
CHANGE OF MAILING ADDRESS 2016-04-15 2026 NE 19th Street, Fort Lauderdale, FL 33305 No data
REINSTATEMENT 2013-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-06 WAGNER, ROBERT MJR No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State