Search icon

GORDON J. SMITH, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: GORDON J. SMITH, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GORDON J. SMITH, 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: 14 Aug 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000067949
FEI/EIN Number 650692530

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

Address: 1250 SOUTH FEDERAL HIGHWAY, #101, BOYNTON BEACH, FL, 33435
Mail Address: 7475 Prescott Lane, Lake Worth, FL, 33467, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GORDON J. SMITH, D.D.S., P.A. 401K PROFIT SHARING PLAN 2014 650692530 2015-11-30 GORDON J. SMITH, D.D.S., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621112
Sponsor’s telephone number 5617329727
Plan sponsor’s address 1250 S FEDERAL HIGHWAY, SUITE 101, BOYNTON BEACH, FL, 33435

Signature of

Role Plan administrator
Date 2015-11-16
Name of individual signing GORDON J SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-11-16
Name of individual signing GORDON J SMITH
Valid signature Filed with authorized/valid electronic signature
GORDON J. SMITH, D.D.S., P.A. PROFIT SHARING PLAN 2009 650692530 2010-03-29 GORDON J. SMITH, D.D.S., P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621112
Sponsor’s telephone number 5617329727
Plan sponsor’s mailing address 1250 S FEDERAL HIGHWAY, SUITE 101, BOYNTON BEACH, FL, 33435
Plan sponsor’s address 1250 S FEDERAL HIGHWAY, SUITE 101, BOYNTON BEACH, FL, 33435

Plan administrator’s name and address

Administrator’s EIN 650692530
Plan administrator’s name GORDON J. SMITH, D.D.S., P.A.
Plan administrator’s address 1250 S FEDERAL HIGHWAY, SUITE 101, BOYNTON BEACH, FL, 33435
Administrator’s telephone number 5617329727

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-03-29
Name of individual signing GORDON SMITH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SMITH GORDON J Director 1250 S FEDERAL HIGHWAY, STE 101, BOYNTON BEACH, FL, 33435
SMITH GORDON J Agent 7475 Prescott Lane, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-25 1250 SOUTH FEDERAL HIGHWAY, #101, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 7475 Prescott Lane, Lake Worth, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-21 1250 SOUTH FEDERAL HIGHWAY, #101, BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State