Search icon

SAMUEL O. DORN, D.D.S., P.A.

Company Details

Entity Name: SAMUEL O. DORN, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Apr 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P93000027485
FEI/EIN Number 65-0401579
Address: 7500 KIRBY DRIVE, #110, HOUSTON, TX 77030
Mail Address: 7500 KIRBY DRIVE, #110, HOUSTON, TX 77030
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAMUEL O. DORN, D.D.S., P.A. 401(K) PLAN 2009 650401579 2010-09-22 SAMUEL O. DORN, D.D.S., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 621210
Sponsor’s telephone number 9549666400
Plan sponsor’s address 8200 WEST SUNRISE BLVD., SUITE B-2, PLANTATION, FL, 33322

Plan administrator’s name and address

Administrator’s EIN 650401579
Plan administrator’s name SAMUEL O. DORN, D.D.S., P.A.
Plan administrator’s address 8200 WEST SUNRISE BLVD., SUITE B-2, PLANTATION, FL, 33322
Administrator’s telephone number 9549666400

Signature of

Role Plan administrator
Date 2010-09-22
Name of individual signing SAMUEL O. DORN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DORN, SAMUEL O Agent 1031 SW 91 AVENUE, FORT LAUDERDALE, FL 33324

President

Name Role Address
DORN, SAMUEL O. President 1031 SW 91 AVENUE, FORT LAUDERDALE, FL 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-27 7500 KIRBY DRIVE, #110, HOUSTON, TX 77030 No data
CHANGE OF MAILING ADDRESS 2011-03-27 7500 KIRBY DRIVE, #110, HOUSTON, TX 77030 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-27 1031 SW 91 AVENUE, FORT LAUDERDALE, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State