Search icon

R. SCOTT THOMPSON, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: R. SCOTT THOMPSON, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. SCOTT THOMPSON, 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: 24 Jul 1995 (30 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P95000059704
FEI/EIN Number 650596781

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

Address: 751 Palamino Cir, Nokomis, FL, 34275, US
Mail Address: 751 Palamino Cir, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R. SCOTT THOMPSON, D.D.S., P.A. CASH BALANCE PLAN 2012 650596781 2013-11-25 R. SCOTT THOMPSON, D.D.S., P.A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621210
Sponsor’s telephone number 9414887910
Plan sponsor’s address 1314 E. VENICE AVENUE, SUITE F, VENICE, FL, 342857160

Signature of

Role Plan administrator
Date 2013-11-25
Name of individual signing TATIANA THOMPSON
Valid signature Filed with authorized/valid electronic signature
R. SCOTT THOMPSON, D.D.S., P.A. CASH BALANCE PLAN 2012 650596781 2013-07-01 R. SCOTT THOMPSON, D.D.S., P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621210
Sponsor’s telephone number 9414887910
Plan sponsor’s address 1314 E. VENICE AVENUE, SUITE F, VENICE, FL, 342857160

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing TATIANA THOMPSON
Valid signature Filed with authorized/valid electronic signature
R. SCOTT THOMPSON, D.D.S., P.A. 401K PROFIT-SHARING PLAN AND TRUST 2012 650596781 2013-07-01 R. SCOTT THOMPSON, D.D.S., P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 621210
Sponsor’s telephone number 9414887910
Plan sponsor’s address 1314 EAST VENICE AVENUE SUITE F, VENICE, FL, 342857160

Plan administrator’s name and address

Administrator’s EIN 650596781
Plan administrator’s name R. SCOTT THOMPSON, D.D.S., P.A.
Plan administrator’s address 1314 EAST VENICE AVENUE SUITE F, VENICE, FL, 342857160
Administrator’s telephone number 9414887910

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing R. SCOTT THOMPSON
Valid signature Filed with authorized/valid electronic signature
R. SCOTT THOMPSON, D.D.S., P.A. CASH BALANCE PLAN 2011 650596781 2012-07-26 R. SCOTT THOMPSON, D.D.S., P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621210
Sponsor’s telephone number 9414887910
Plan sponsor’s address 1314 E. VENICE AVENUE, SUITE F, VENICE, FL, 342857160

Plan administrator’s name and address

Administrator’s EIN 650596781
Plan administrator’s name R. SCOTT THOMPSON, D.D.S., P.A.
Plan administrator’s address 1314 E. VENICE AVENUE, SUITE F, VENICE, FL, 342857160
Administrator’s telephone number 9414887910

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing TATIANA THOMPSON
Valid signature Filed with authorized/valid electronic signature
R. SCOTT THOMPSON, D.D.S., P.A. CASH BALANCE PLAN 2010 650596781 2011-10-06 R. SCOTT THOMPSON, D.D.S., P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621210
Sponsor’s telephone number 9414887910
Plan sponsor’s address 1314 E. VENICE AVENUE, SUITE F, VENICE, FL, 342857160

Plan administrator’s name and address

Administrator’s EIN 650596781
Plan administrator’s name R. SCOTT THOMPSON, D.D.S., P.A.
Plan administrator’s address 1314 E. VENICE AVENUE, SUITE F, VENICE, FL, 342857160
Administrator’s telephone number 9414887910

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing TATIANA THOMPSON
Valid signature Filed with authorized/valid electronic signature
R. SCOTT THOMPSON, D.D.S., P.A. CASH BALANCE PLAN 2009 650596781 2010-07-26 R. SCOTT THOMPSON, D.D.S., P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621210
Sponsor’s telephone number 9414887910
Plan sponsor’s address 1314 E. VENICE AVENUE, SUITE F, VENICE, FL, 342927160

Plan administrator’s name and address

Administrator’s EIN 650596781
Plan administrator’s name R. SCOTT THOMPSON, D.D.S., P.A.
Plan administrator’s address 1314 E. VENICE AVENUE, SUITE F, VENICE, FL, 342927160
Administrator’s telephone number 9414887910

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing TATIANA THOMPSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
THOMPSON R. SDDS President 751 Palamino Cir, Nokomis, FL, 34275
Thompson Tatiana Y Secretary 751 Palamino Cir, Nokomis, FL, 34275
Thompson Tatiana Y Agent 751 Palamino Cir, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-24 751 Palamino Cir, Nokomis, FL 34275 -
REGISTERED AGENT NAME CHANGED 2021-01-24 Thompson, Tatiana Yarymovych -
REGISTERED AGENT ADDRESS CHANGED 2021-01-24 751 Palamino Cir, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2021-01-24 751 Palamino Cir, Nokomis, FL 34275 -
REINSTATEMENT 2014-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-24
AMENDED ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State