Search icon

NORTH TAMPA ENDODONTICS, P.A.

Company Details

Entity Name: NORTH TAMPA ENDODONTICS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 1996 (29 years ago)
Date of dissolution: 29 Mar 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2024 (10 months ago)
Document Number: P96000053678
FEI/EIN Number 593385376
Address: 17823 Cadena Drive, Boca Raton, FL, 33496, US
Mail Address: 17823 Cadena Drive, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTH TAMPA ENDODONTICS, PA PROFIT SHARING PLAN 15310 AMBERLEY DRIVE, SUITE 155 TAMPA, FLORIDA 33647 2011 593385376 2012-05-10 NORTH TAMPA ENDODONTICS, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-12-22
Business code 621210
Sponsor’s telephone number 8132641953
Plan sponsor’s address 15310 AMBERLY DRIVE, SUITE 155, TAMPA, FL, 33647

Plan administrator’s name and address

Administrator’s EIN 593385376
Plan administrator’s name NORTH TAMPA ENDODONTICS, P.A.
Plan administrator’s address 15310 AMBERLEY DRIVE, SUITE 155, TAMPA, FL, 33647
Administrator’s telephone number 8132641953

Signature of

Role Plan administrator
Date 2012-05-10
Name of individual signing LAWRENCE POSNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GASSMAN ALAN S Agent 1245 COURT STREET STE 102, CLEARWATER, FL, 34616

Director

Name Role Address
POSNER LAWRENCE J Director 17823 Cadena Drive, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-28 17823 Cadena Drive, Boca Raton, FL 33496 No data
CHANGE OF MAILING ADDRESS 2016-02-28 17823 Cadena Drive, Boca Raton, FL 33496 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-29
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State