Search icon

BRUCE D. RING, P.A.

Company Details

Entity Name: BRUCE D. RING, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 1999 (25 years ago)
Document Number: P95000096274
FEI/EIN Number 65-0630371
Address: 3800 N.E. 6TH DR., BOCA RATON, FL 33431
Mail Address: 3800 N.E. 6TH DR., BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRUCE D. RING, P.A. RETIREMENT PLAN 2010 650630371 2011-08-02 BRUCE D. RING, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531390
Sponsor’s telephone number 5613931428
Plan sponsor’s address 3800 NE 6TH DRIVE, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 650630371
Plan administrator’s name BRUCE D. RING, P.A.
Plan administrator’s address 3800 NE 6TH DRIVE, BOCA RATON, FL, 33431
Administrator’s telephone number 5613931428

Signature of

Role Plan administrator
Date 2011-08-02
Name of individual signing BRUCE D. RING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-02
Name of individual signing BRUCE D. RING
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RING, BRUCE D Agent 3800 N.E. 6TH DR., BOCA RATON, FL 33431

President

Name Role Address
RING, BRUCE D President 3800 N.E. 6TH DR., BOCA RATON, FL 33431

Treasurer

Name Role Address
RING, LOIS C Treasurer 3800 NE 6TH DR, BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 3800 N.E. 6TH DR., BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2006-01-05 3800 N.E. 6TH DR., BOCA RATON, FL 33431 No data
REINSTATEMENT 1999-12-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State