Search icon

WINDERMERE DENTAL CENTER INC

Company Details

Entity Name: WINDERMERE DENTAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 2016 (8 years ago)
Document Number: P17000000525
FEI/EIN Number NOT APPLICABLE
Address: 401 MAIN ST, SUITE A, WINDERMERE, FL, 34786
Mail Address: 4769 THE GROVE DR, STE 100, WINDERMERE, FL, 34786-8421, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINDERMERE DENTAL CENTER, INC. 401(K) PLAN 2023 814876117 2024-05-10 WINDERMERE DENTAL CENTER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 4079091099
Plan sponsor’s address 401 MAIN STREET, BLDG A, WINDERMERE, FL, 34786
WINDERMERE DENTAL CENTER, INC. 401(K) PLAN 2022 814876117 2023-03-15 WINDERMERE DENTAL CENTER, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 4079091099
Plan sponsor’s address 401 MAIN STREET, BLDG A, WINDERMERE, FL, 34786

Agent

Name Role Address
MCKISSOCK MATTHEW DR Agent 4769 THE GROVE DR, WINDERMERE, FL, 347868421

President

Name Role Address
MCKISSOCK MATTHEW D President 7105 HORIZON CIRCLE, WINDERMERE, FL, 34786

Vice President

Name Role Address
THAKKAR RUPALBEN P Vice President 9833 LAKE LOUISE DRIVE, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071095 WINDERMERE CENTER FOR DENTISTRY ACTIVE 2018-06-25 2028-12-31 No data 4769 THE GROVE DR, STE 100, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-08 401 MAIN ST, SUITE A, WINDERMERE, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2024-03-08 MCKISSOCK, MATTHEW, DR No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 4769 THE GROVE DR, STE 100, WINDERMERE, FL 34786-8421 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2018-04-30
Domestic Profit 2016-12-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State