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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-05-07 |
Name of individual signing | ANTHONY LE |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role |
---|---|
ANDERSON REGISTERED AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
LE ANTHONY DR. | President | 2850 Monroe St, Pensacola, FL, 32514 |
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 |
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