Search icon

NEALESIA, P.A.

Company Details

Entity Name: NEALESIA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 2018 (7 years ago)
Document Number: P18000033179
FEI/EIN Number 82-5208566
Address: 254 EVEREST LANE, ST. JOHNS, FL, 32259, US
Mail Address: 254 EVEREST LANE, ST. JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VITALIZE DENTAL 401(K) PLAN 2023 825208566 2024-07-03 NEALESIA, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 9047301420
Plan sponsor’s address 254 EVEREST LANE, SUITE 3, ST. JOHNS, FL, 32259

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
VITALIZE DENTAL 401(K) PLAN 2022 825208566 2023-05-28 NEALESIA, P.A. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 9047301420
Plan sponsor’s address 254 EVEREST LANE, SUITE 3, ST. JOHNS, FL, 32259

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PATEL NEAL M Agent 254 EVEREST LANE, ST. JOHNS, FL, 32259

President

Name Role Address
PATEL NEAL M President 254 EVEREST LANE, ST. JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053990 VITALIZE DENTAL EXPIRED 2019-05-02 2024-12-31 No data 8685 HAMPSHIRE GLEN DR SOUTH, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-07 254 EVEREST LANE, SUITE 3, ST. JOHNS, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-07 254 EVEREST LANE, SUITE 3, ST. JOHNS, FL 32259 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-07 254 EVEREST LANE, SUITE 3, ST. JOHNS, FL 32259 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-10
Domestic Profit 2018-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State