Search icon

INGRID BERNAL, P.A.

Company Details

Entity Name: INGRID BERNAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Sep 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000072845
FEI/EIN Number 27-3582810
Address: 1309 S.E. 37TH AVENUE, OCALA, FL 34471
Mail Address: 1309 S.E. 37TH AVENUE, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INGRID BERNAL, P.A., PROFIT SHARING PLAN 2014 273582810 2015-12-10 INGRID BERNAL, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 3525029244
Plan sponsor’s address 922 ROLLING ACRES ROAD, LADY LAKES, FL, 32159

Signature of

Role Plan administrator
Date 2015-12-10
Name of individual signing INGRID BERNAL
Valid signature Filed with authorized/valid electronic signature
INGRID BERNAL, P.A. PROFIT SHARING PLAN 2014 273582810 2015-06-08 INGRID BERNAL, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 3525029244
Plan sponsor’s address 922 ROLLING ACRES ROAD, LADY LAKES, FL, 32159

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing INGRID BERNAL
Valid signature Filed with authorized/valid electronic signature
INGRID BERNAL, P.A. PROFIT SHARING PLAN 2013 273582810 2014-07-08 INGRID BERNAL, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 3525029244
Plan sponsor’s address 3835 N. LECANTO HWY, BEVERLY HILLS, FL, 34465

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing INGRID BERNAL
Valid signature Filed with authorized/valid electronic signature
INGRID BERNAL, P.A. PROFIT SHARING PLAN 2012 273582810 2014-07-10 INGRID BERNAL, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 3525029244
Plan sponsor’s address 3835 N. LECANTO HWY, BEVERLY HILLS, FL, 34465

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing INGRID BERNAL
Valid signature Filed with authorized/valid electronic signature
INGRID BERNAL, P.A. PROFIT SHARING PLAN 2012 273582810 2013-08-15 INGRID BERNAL, P.A. 2
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 3525029244
Plan sponsor’s address 3835 N. LECANTO HWY, BEVERLY HILLS, FL, 34465

Signature of

Role Plan administrator
Date 2013-08-15
Name of individual signing INGRID BERNAL
Valid signature Filed with authorized/valid electronic signature
INGRID BERNAL, P.A. PROFIT SHARING PLAN 2011 273582810 2012-03-19 INGRID BERNAL, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621210
Sponsor’s telephone number 3525029244
Plan sponsor’s address 3835 N. LECANTO HWY, BEVERLY HILLS, FL, 34465

Plan administrator’s name and address

Administrator’s EIN 273582810
Plan administrator’s name INGRID BERNAL, P.A.
Plan administrator’s address 3835 N. LECANTO HWY, BEVERLY HILLS, FL, 34465
Administrator’s telephone number 3525029244

Signature of

Role Plan administrator
Date 2012-03-19
Name of individual signing INGRID BERNAL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BERNAL, INGRID DDS Agent 1309 S.E. 37TH AVENUE, OCALA, FL 34471

President

Name Role Address
BERNAL, INGRID DDS President 1309 S.E. 37TH AVENUE, OCALA, FL 34471

Secretary

Name Role Address
BERNAL, INGRID DDS Secretary 1309 S.E. 37TH AVENUE, OCALA, FL 34471

Treasurer

Name Role Address
BERNAL, INGRID DDS Treasurer 1309 S.E. 37TH AVENUE, OCALA, FL 34471

Director

Name Role Address
BERNAL, INGRID DDS Director 1309 S.E. 37TH AVENUE, OCALA, FL 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-07
Domestic Profit 2010-09-03

Date of last update: 23 Feb 2025

Sources: Florida Department of State