Search icon

OIVIND E JENSEN, DDS, MS, PA

Company Details

Entity Name: OIVIND E JENSEN, DDS, MS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 2010 (14 years ago)
Date of dissolution: 28 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2023 (2 years ago)
Document Number: P10000101013
FEI/EIN Number 650443586
Address: 407 Seagull Avenue, Naples, FL, 34108, US
Mail Address: 407 SEAGULL AVENUE, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OIVIND E JENSEN DDS MS PA 401 K PROFIT SHARING PLAN TRUST 2016 650443586 2017-10-04 OIVIND E JENSEN DDS MS PA 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621210
Sponsor’s telephone number 2395965771
Plan sponsor’s address 90 CYPRESS WAY E STE 20, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing OIVIND E JENSEN
Valid signature Filed with authorized/valid electronic signature
OIVIND E JENSEN DDS MS PA 401 K PROFIT SHARING PLAN TRUST 2016 650443586 2017-10-04 OIVIND E JENSEN DDS MS PA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621210
Sponsor’s telephone number 2395965771
Plan sponsor’s address 90 CYPRESS WAY E STE 20, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing OIVIND E JENSEN
Valid signature Filed with authorized/valid electronic signature
OIVIND E JENSEN DDS MS PA 401 K PROFIT SHARING PLAN TRUST 2015 650443586 2016-07-19 OIVIND E JENSEN DDS MS PA 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621210
Sponsor’s telephone number 2395965771
Plan sponsor’s address 90 CYPRESS WAY E STE 20, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing OIVIND E JENSEN
Valid signature Filed with authorized/valid electronic signature
OIVIND E JENSEN DDS MS PA 401 K PROFIT SHARING PLAN TRUST 2014 650443586 2015-06-04 OIVIND E JENSEN DDS MS PA 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621210
Sponsor’s telephone number 2395965771
Plan sponsor’s address 90 CYPRESS WAY E STE 20, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing OIVIND E JENSEN
Valid signature Filed with authorized/valid electronic signature
OIVIND E JENSEN DDS MS PA 401 K PROFIT SHARING PLAN TRUST 2013 650443586 2014-05-28 OIVIND E JENSEN DDS MS PA 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621210
Sponsor’s telephone number 2395965771
Plan sponsor’s address 90 CYPRESS WAY E STE 20, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing PHYLLIS M JENSEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JENSEN OIVIND E Agent 407 SEAGULL AVENUE, NAPLES, FL, 34108

President

Name Role Address
Jensen Oivind E President 407 Seagull Ave, Naples, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000005770 OAK TREE DENTISTRY EXPIRED 2014-01-16 2019-12-31 No data 90 CYPRESS WAY E, SUITE 20, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 407 Seagull Avenue, Naples, FL 34108 No data
AMENDMENT AND NAME CHANGE 2012-10-22 OIVIND E JENSEN, DDS, MS, PA No data
CHANGE OF MAILING ADDRESS 2012-10-22 407 Seagull Avenue, Naples, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2012-10-22 407 SEAGULL AVENUE, NAPLES, FL 34108 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State