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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-02 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
WAGNER ROBERT M | Agent | 2026 NE 19th Street, Fort Lauderdale, FL, 33305 |
Name | Role | Address |
---|---|---|
WAGNER ROBERT M | Director | 2026 NE 19th Street, Fort Lauderdale, FL, 33305 |
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 |
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