Search icon

VICTUS DENTAL, P.A.

Company Details

Entity Name: VICTUS DENTAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 2015 (9 years ago)
Document Number: P15000071679
FEI/EIN Number 47-4954266
Address: 2850 Monroe St, Pensacola, FL, 32514, US
Mail Address: 2850 Monroe St, Pensacola, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VICTUS DENTAL, P.A. 401(K) PROFIT SHARING PLAN 2019 474954266 2020-05-07 VICTUS DENTAL, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 8505327815
Plan sponsor’s address 2850 MONROE STREET, PENSACOLA, FL, 32514

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing ANTHONY LE
Valid signature Filed with authorized/valid electronic signature
VICTUS DENTAL, P.A. 401(K) PROFIT SHARING PLAN 2018 474954266 2019-07-01 VICTUS DENTAL, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 8505327815
Plan sponsor’s address 2850 MONROE STREET, PENSACOLA, FL, 32514

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing ANTHONY LE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ANDERSON REGISTERED AGENTS, INC. Agent

President

Name Role Address
LE ANTHONY DR. President 2850 Monroe St, Pensacola, FL, 32514

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-08 Anderson Registered Agents, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-08 625 E. Twiggs Street, Suite 110, Tampa, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 2850 Monroe St, Pensacola, FL 32514 No data
CHANGE OF MAILING ADDRESS 2017-03-03 2850 Monroe St, Pensacola, FL 32514 No data

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-11
AMENDED ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State