Search icon

GREGORY P. SCOTT, D.D.S., P.A.

Company Details

Entity Name: GREGORY P. SCOTT, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 1994 (31 years ago)
Document Number: P94000049337
FEI/EIN Number 593249484
Address: 5030 SOUTH LAKELAND DR, LAKELAND, FL, 33813, US
Mail Address: 5030 SOUTH LAKELAND DR, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREGORY P. SCOTT, D.D.S., P.A. PROFIT SHARING PLAN AND TRUST 2011 593249484 2012-05-21 GREGORY P. SCOTT, D.D.S., P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621210
Sponsor’s telephone number 8637091941
Plan sponsor’s address 5110 SOUTH LAKELAND DRIVE, LAKELAND, FL, 33813

Plan administrator’s name and address

Administrator’s EIN 593249484
Plan administrator’s name GREGORY P. SCOTT, D.D.S., P.A.
Plan administrator’s address 5110 SOUTH LAKELAND DRIVE, LAKELAND, FL, 33813
Administrator’s telephone number 8637091941

Signature of

Role Plan administrator
Date 2012-05-21
Name of individual signing GREGORY P. SCOTT
Valid signature Filed with authorized/valid electronic signature
GREGORY P. SCOTT, D.D.S., P.A. PROFIT SHARING PLAN AND TRUST 2010 593249484 2011-04-20 GREGORY P. SCOTT, D.D.S., P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621210
Sponsor’s telephone number 8637091941
Plan sponsor’s address 5110 SOUTH LAKELAND DRIVE, LAKELAND, FL, 33813

Plan administrator’s name and address

Administrator’s EIN 593249484
Plan administrator’s name GREGORY P. SCOTT, D.D.S., P.A.
Plan administrator’s address 5110 SOUTH LAKELAND DRIVE, LAKELAND, FL, 33813
Administrator’s telephone number 8637091941

Signature of

Role Plan administrator
Date 2011-04-20
Name of individual signing GREGORY P. SCOTT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-20
Name of individual signing GREGORY P. SCOTT
Valid signature Filed with authorized/valid electronic signature
GREGORY P. SCOTT, D.D.S., P.A. PROFIT SHARING PLAN AND TRUST 2009 593249484 2010-06-24 GREGORY P. SCOTT, D.D.S., P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 621210
Sponsor’s telephone number 8637091941
Plan sponsor’s address 5110 SOUTH LAKELAND DRIVE, LAKELAND, FL, 33813

Plan administrator’s name and address

Administrator’s EIN 593249484
Plan administrator’s name GREGORY P. SCOTT, D.D.S., P.A.
Plan administrator’s address 5110 SOUTH LAKELAND DRIVE, LAKELAND, FL, 33813
Administrator’s telephone number 8637091941

Signature of

Role Plan administrator
Date 2010-06-24
Name of individual signing GREGORY P. SCOTT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-24
Name of individual signing GREGORY P. SCOTT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SCOTT GREGORY P Agent 5030 SOUTH LAKELAND DR, LAKELAND, FL, 33813

Director

Name Role Address
SCOTT GREGORY P Director 5030 SOUTH LAKELAND DR, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092990 SCOTT ORTHODONTICS EXPIRED 2018-08-21 2023-12-31 No data 5110 SOUTH LAKELAND DR, LAKELAND, FL, 33813
G12000039766 SCOTT ORTHODONTIC ASSOCIATES EXPIRED 2012-04-26 2017-12-31 No data 5110 SOUTH LAKELAND DRIVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 5030 SOUTH LAKELAND DR, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2022-04-28 5030 SOUTH LAKELAND DR, LAKELAND, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 5030 SOUTH LAKELAND DR, LAKELAND, FL 33813 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State