Search icon

DAVID YODER DDS, P.A. - Florida Company Profile

Company Details

Entity Name: DAVID YODER DDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID YODER DDS, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Oct 2024 (7 months ago)
Document Number: P13000020944
FEI/EIN Number 46-2201644

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3791 Palm Valley Road, Suite 205, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 3791 Palm Valley Road, Suite 205, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538592852 2013-08-11 2013-08-15 3791 PALM VALLEY RD, SUITE 205, PONTE VEDRA BEACH, FL, 320824182, US 3791 PALM VALLEY RD, SUITE 205, PONTE VEDRA BEACH, FL, 320824182, US

Contacts

Phone +1 904-834-2736
Fax 9048342737

Authorized person

Name DR. DAVID JAMES YODER
Role PRESIDENT
Phone 9046735869

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN19044
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALM VALLEY FAMILY DENTISTRY CASH BALANCE PLAN 2023 462201644 2024-09-25 PALM VALLEY FAMILY DENTISTRY, P.A. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 9048342736
Plan sponsor’s address 3791 PALM VALLEY ROAD, STE. 205, PONTE VEDRA BEACH, FL, 32082
PALM VALLEY FAMILY DENTISTRY 401(K) PROFIT SHARING PLAN & TRUST 2022 462201644 2023-07-29 PALM VALLEY FAMILY DENTISTRY, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 9048342736
Plan sponsor’s address 3791 PALM VALLEY ROAD, STE. 205, PONTE VEDRA BEACH, FL, 32082

Signature of

Role Plan administrator
Date 2023-07-29
Name of individual signing KEVIN CHEEZUM
Valid signature Filed with authorized/valid electronic signature
PALM VALLEY FAMILY DENTISTRY CASH BALANCE PLAN 2022 462201644 2023-10-14 PALM VALLEY FAMILY DENTISTRY, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 9048342736
Plan sponsor’s address 3791 PALM VALLEY ROAD, STE. 205, PONTE VEDRA BEACH, FL, 32082

Signature of

Role Plan administrator
Date 2023-10-14
Name of individual signing KEVIN CHEEZUM
Valid signature Filed with authorized/valid electronic signature
PALM VALLEY FAMILY DENTISTRY CASH BALANCE PLAN 2021 462201644 2022-10-13 PALM VALLEY FAMILY DENTISTRY, P.A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 9048342736
Plan sponsor’s address 3791 PALM VALLEY ROAD, STE. 205, PONTE VEDRA BEACH, FL, 32082

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing KEVIN CHEEZUM
Valid signature Filed with authorized/valid electronic signature
PALM VALLEY FAMILY DENTISTRY 401(K) PROFIT SHARING PLAN & TRUST 2021 462201644 2022-10-13 PALM VALLEY FAMILY DENTISTRY, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 9048342736
Plan sponsor’s address 3791 PALM VALLEY ROAD, STE. 205, PONTE VEDRA BEACH, FL, 32082

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing KEVIN CHEEZUM
Valid signature Filed with authorized/valid electronic signature
PALM VALLEY FAMILY DENTISTRY CASH BALANCE PLAN 2020 462201644 2021-07-22 PALM VALLEY FAMILY DENTISTRY, P.A. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 9048342736
Plan sponsor’s address 3791 PALM VALLEY ROAD, STE. 205, PONTE VEDRA BEACH, FL, 32082

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing KEVIN CHEEZUM
Valid signature Filed with authorized/valid electronic signature
PALM VALLEY FAMILY DENTISTRY 401(K) PROFIT SHARING PLAN & TRUST 2020 462201644 2021-07-22 PALM VALLEY FAMILY DENTISTRY, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 9048342736
Plan sponsor’s address 3791 PALM VALLEY ROAD, STE. 205, PONTE VEDRA BEACH, FL, 32082

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing KEVIN CHEEZUM
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
YODER DAVID D President 3791 Palm Valley Road, PONTE VEDRA BEACH, FL, 32082
YODER DAVID D Agent 3791 Palm Valley Road, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-10-10 DAVID YODER DDS, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 3791 Palm Valley Road, Suite 205, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2014-03-03 3791 Palm Valley Road, Suite 205, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 3791 Palm Valley Road, Suite 205, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
Name Change 2024-10-10
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State