Search icon

INFECTION DOCTORS, P.A.

Company Details

Entity Name: INFECTION DOCTORS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 2012 (13 years ago)
Document Number: P12000057161
FEI/EIN Number 45-5530459
Address: 221 GREENWICH CIRCLE, JUPITER, FL, 33458, US
Mail Address: 221 GREENWICH CIRCLE, STE 103, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INFECTION DOCTORS, P.A. DEFINED BENEFIT PLAN 2023 455530459 2024-09-23 INFECTION DOCTORS, P.A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 5614276550
Plan sponsor’s address 221 GREENWICH CIRCLE, SUITE 103, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2024-09-23
Name of individual signing SUDHAKAR KANTAMNENI
Valid signature Filed with authorized/valid electronic signature
INFECTION DOCTORS, P.A. 401(K) PROFIT SHARING PLAN 2023 455530459 2024-09-24 INFECTION DOCTORS, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 5614276550
Plan sponsor’s address 221 GREENWICH CIRCLE, SUITE 103, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing SUDHAKAR KANTAMNENI
Valid signature Filed with authorized/valid electronic signature
INFECTION DOCTORS, P.A. DEFINED BENEFIT PLAN 2022 455530459 2023-10-11 INFECTION DOCTORS, P.A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 5614276550
Plan sponsor’s address 221 GREENWICH CIRCLE, SUITE 103, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing SUDHAKAR KANTAMNENI
Valid signature Filed with authorized/valid electronic signature
INFECTION DOCTORS, P.A. 401(K) PROFIT SHARING PLAN 2022 455530459 2023-10-11 INFECTION DOCTORS, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 5614276550
Plan sponsor’s address 221 GREENWICH CIRCLE, SUITE 103, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing SUDHAKAR KANTAMNENI
Valid signature Filed with authorized/valid electronic signature
INFECTION DOCTORS, P.A. 401(K) PROFIT SHARING PLAN 2021 455530459 2022-09-27 INFECTION DOCTORS, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 5614276550
Plan sponsor’s address 221 GREENWICH CIRCLE, SUITE 103, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing SUDHAKAR KANTAMNENI
Valid signature Filed with authorized/valid electronic signature
INFECTION DOCTORS, P.A. DEFINED BENEFIT PLAN 2021 455530459 2022-09-27 INFECTION DOCTORS, P.A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 5614276550
Plan sponsor’s address 221 GREENWICH CIRCLE, SUITE 103, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing SUDHAKAR KANTAMNENI
Valid signature Filed with authorized/valid electronic signature
INFECTION DOCTORS, P.A. 401(K) PROFIT SHARING PLAN 2020 455530459 2021-09-15 INFECTION DOCTORS, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 5614276550
Plan sponsor’s address 221 GREENWICH CIRCLE, SUITE 103, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing SUDHAKAR KANTAMNENI
Valid signature Filed with authorized/valid electronic signature
INFECTION DOCTORS, P.A. DEFINED BENEFIT PLAN 2020 455530459 2021-08-27 INFECTION DOCTORS, P.A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 5614276550
Plan sponsor’s address 221 GREENWICH CIRCLE, SUITE 103, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2021-08-27
Name of individual signing SUDHAKAR KANTAMNENI
Valid signature Filed with authorized/valid electronic signature
INFECTION DOCTORS, P.A. DEFINED BENEFIT PLAN 2019 455530459 2020-10-14 INFECTION DOCTORS, P.A. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 5614276550
Plan sponsor’s address 221 GREENWICH CIRCLE, UNIT 103, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing SUDHAKAR KANTAMNENI
Valid signature Filed with authorized/valid electronic signature
INFECTION DOCTORS, P.A. 401(K) PROFIT SHARING PLAN 2019 455530459 2020-10-14 INFECTION DOCTORS, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 5614276550
Plan sponsor’s address 221 GREENWICH CIRCLE, UNIT 103, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing SUDHAKAR KANTAMNENI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KANTAMNENI SUDHAKAR V Agent 221 GREENWICH CIRCLE, JUPITER, FL, 33458

President

Name Role Address
VEMURI SREEVANI President 221 GREENWICH CIRCLE, JUPITER, FL, 33458

Director

Name Role Address
VEMURI SREEVANI Director 221 GREENWICH CIRCLE, JUPITER, FL, 33458

Manager

Name Role Address
KANTAMNENI SUDHAKAR V Manager 1028 Key Largo Street, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 221 GREENWICH CIRCLE, STE 103, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2023-03-23 221 GREENWICH CIRCLE, STE 103, JUPITER, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 221 GREENWICH CIRCLE, STE 103, JUPITER, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 KANTAMNENI, SUDHAKAR V No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State