Search icon

LAWRENCE A. TARN, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: LAWRENCE A. TARN, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWRENCE A. TARN, D.D.S., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P93000002400
FEI/EIN Number 650378849

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

Address: 701 S. INDIANA AVE., ENGLEWOOD, FL, 34223
Mail Address: 701 S. INDIANA AVE., ENGLEWOOD, FL, 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAWRENCE A. TARN, D.D.S., P.A. PROFIT SHARING PLAN 2011 650378849 2012-07-24 LAWRENCE A. TARN, D.D.S., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-02-11
Business code 621210
Sponsor’s telephone number 9414753962
Plan sponsor’s address 701 SOUTH INDIANA AVENUE, ENGLEWOOD, FL, 342233764

Plan administrator’s name and address

Administrator’s EIN 650378849
Plan administrator’s name LAWRENCE A. TARN, D.D.S., P.A.
Plan administrator’s address 701 SOUTH INDIANA AVENUE, ENGLEWOOD, FL, 342233764
Administrator’s telephone number 9414753962

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing LAWRENCE TARN
Valid signature Filed with authorized/valid electronic signature
LAWRENCE A. TARN, D.D.S., P.A. PROFIT SHARING PLAN 2010 650378849 2011-03-15 LAWRENCE A. TARN, D.D.S., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-02-11
Business code 621210
Sponsor’s telephone number 9414753962
Plan sponsor’s address 701 SOUTH INDIANA AVENUE, ENGLEWOOD, FL, 342233764

Plan administrator’s name and address

Administrator’s EIN 650378849
Plan administrator’s name LAWRENCE A. TARN, D.D.S., P.A.
Plan administrator’s address 701 SOUTH INDIANA AVENUE, ENGLEWOOD, FL, 342233764
Administrator’s telephone number 9414753962

Signature of

Role Plan administrator
Date 2011-03-15
Name of individual signing LAWRENCE TARN
Valid signature Filed with authorized/valid electronic signature
LAWRENCE A. TARN, D.D.S., P.A. PROFIT SHARING PLAN 2009 650378849 2010-07-27 LAWRENCE A. TARN, D.D.S., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-02-11
Business code 621210
Sponsor’s telephone number 9414753962
Plan sponsor’s address 701 SOUTH INDIANA AVENUE, ENGLEWOOD, FL, 342233764

Plan administrator’s name and address

Administrator’s EIN 650378849
Plan administrator’s name LAWRENCE A. TARN, D.D.S., P.A.
Plan administrator’s address 701 SOUTH INDIANA AVENUE, ENGLEWOOD, FL, 342233764
Administrator’s telephone number 9414753962

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing LAWRENCE TARN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TARN LAWRENCE A President 701 SOUTH INDIANA AVE., ENGLEWOOD, FL, 34223
TARN LAWRENCE A Agent 701 SOUTH INDIANA AVE., ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-01
Reinstatement 2013-06-25
ANNUAL REPORT 2009-07-02
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State