Search icon

DANIEL L. AKINS, M.D., P.A.

Company Details

Entity Name: DANIEL L. AKINS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Dec 1993 (31 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P93000087256
FEI/EIN Number 59-3214978
Address: 1326 Florida Ave, Palm Harbor, FL 34683
Mail Address: 1326 Florida Ave, Palm Harbor, FL 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DANIEL L. AKINS, M.D. P.A. 401K PROFIT SHARING PLAN 2012 593214978 2013-04-17 DANIEL L. AKINS, M.D. P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 621111
Sponsor’s telephone number 7274421917
Plan sponsor’s address 1201 S MYRTLE AVE, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2013-04-17
Name of individual signing DANIEL L. AKINS, M.D.
Valid signature Filed with authorized/valid electronic signature
DANIEL L. AKINS, M.D. P.A. 401K PROFIT SHARING PLAN 2011 593214978 2012-10-09 DANIEL L. AKINS, M.D. P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 621111
Sponsor’s telephone number 7274421917
Plan sponsor’s address 1201 S MYRTLE AVE, CLEARWATER, FL, 33756

Plan administrator’s name and address

Administrator’s EIN 593214978
Plan administrator’s name DANIEL L. AKINS, M.D. P.A.
Plan administrator’s address 1201 S MYRTLE AVE, CLEARWATER, FL, 33756
Administrator’s telephone number 7274421917

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing DANIEL L. AKINS, M.D.
Valid signature Filed with authorized/valid electronic signature
DANIEL L. AKINS, M.D. P.A. 401K PROFIT SHARING PLAN 2010 593214978 2011-05-23 DANIEL L. AKINS, M.D. P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 621111
Sponsor’s telephone number 7274421917
Plan sponsor’s address 1201 S MYRTLE AVE, CLEARWATER, FL, 33756

Plan administrator’s name and address

Administrator’s EIN 593214978
Plan administrator’s name DANIEL L. AKINS, M.D. P.A.
Plan administrator’s address 1201 S MYRTLE AVE, CLEARWATER, FL, 33756
Administrator’s telephone number 7274421917

Signature of

Role Plan administrator
Date 2011-05-23
Name of individual signing DANIEL L. AKINS, M.D.
Valid signature Filed with authorized/valid electronic signature
DANIEL L. AKINS, M.D. P.A. 401K PROFIT SHARING PLAN 2009 593214978 2010-04-12 DANIEL L. AKINS, M.D. P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 621111
Sponsor’s telephone number 7274421917
Plan sponsor’s address 1201 S MYRTLE AVE, CLEARWATER, FL, 33756

Plan administrator’s name and address

Administrator’s EIN 593214978
Plan administrator’s name DANIEL L. AKINS, M.D. P.A.
Plan administrator’s address 1201 S MYRTLE AVE, CLEARWATER, FL, 33756
Administrator’s telephone number 7274421917

Signature of

Role Plan administrator
Date 2010-04-12
Name of individual signing DANIEL L. AKINS, M.D.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
AKINS, DANIEL L Agent 1326 Florida Ave, Palm Harbor, FL 34683

President

Name Role Address
AKINS, DANIEL L President 1346 Ribolla Drive, Palm Harbor, FL 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 1326 Florida Ave, Palm Harbor, FL 34683 No data
CHANGE OF MAILING ADDRESS 2014-04-29 1326 Florida Ave, Palm Harbor, FL 34683 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 1326 Florida Ave, Palm Harbor, FL 34683 No data

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State