Search icon

DENTAL CROWN IN AN HOUR - FORT MYERS, P.A. - Florida Company Profile

Company Details

Entity Name: DENTAL CROWN IN AN HOUR - FORT MYERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENTAL CROWN IN AN HOUR - FORT MYERS, 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: 17 Nov 2016 (8 years ago)
Document Number: P16000092347
FEI/EIN Number 81-4464563

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

Address: 16960 ALICO MISSION WAY, SUITE 100-101, FORT MYERS, FL, 33908
Mail Address: 16960 ALICO MISSION WAY, SUITE 100-101, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DENTAL CROWN IN AN HOUR - FORT MYERS, P.A. 401(K) PLAN 2021 814464563 2022-02-25 DENTAL CROWN IN AN HOUR - FORT MYERS, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 2392158555
Plan sponsor’s address 16960 ALICO MISSION WAY, SUITE 100-101, FORT MYERS, FL, 33908

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-02-25
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
DENTAL CROWN IN AN HOUR - FORT MYERS, P.A. 401(K) PLAN 2020 814464563 2021-07-09 DENTAL CROWN IN AN HOUR - FORT MYERS, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 2392158555
Plan sponsor’s address 16960 ALICO MISSION WAY, SUITE 100-101, FORT MYERS, FL, 33908

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
DENTAL CROWN IN AN HOUR - FORT MYERS, P.A. 401(K) PLAN 2019 814464563 2020-06-12 DENTAL CROWN IN AN HOUR - FORT MYERS, P.A. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621210
Sponsor’s telephone number 2392158555
Plan sponsor’s address 16960 ALICO MISSION WAY, SUITE 100-101, FORT MYERS, FL, 33908

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MATTSCHEI MARCELO W President 16960 ALICO MISSION WAY, FORT MYERS, FL, 33908
MATTSCHEI MARCELO W Secretary 16960 ALICO MISSION WAY, FORT MYERS, FL, 33908
MATTSCHEI MARCELO W Treasurer 16960 ALICO MISSION WAY, FORT MYERS, FL, 33908
MATTSCHEI MARCELO W Agent 16960 ALICO MISSION WAY, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-01 MATTSCHEI, MARCELO W. -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State