Entity Name: | ENDODONTIC SPECIALISTS OF NAPLES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENDODONTIC SPECIALISTS OF NAPLES, 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: | 31 Dec 1996 (28 years ago) |
Date of dissolution: | 21 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2021 (3 years ago) |
Document Number: | P97000000015 |
FEI/EIN Number |
593421007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 973 MICHIGAN AVE, NAPLES, FL, 34103, US |
Mail Address: | 2614 TAMIAMI TRAIL NO, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ENDODONTIC SPECIALISTS OF NAPLES, P.A. PROFIT SHARING PLAN | 2010 | 593421007 | 2011-05-27 | ENDODONTIC SPECIALISTS OF NAPLES, P.A. | 5 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593421007 |
Plan administrator’s name | ENDODONTIC SPECIALISTS OF NAPLES, P.A. |
Plan administrator’s address | 692 CARICA ROAD, NAPLES, FL, 34108 |
Administrator’s telephone number | 9412631644 |
Signature of
Role | Plan administrator |
Date | 2011-05-27 |
Name of individual signing | SANDY ALBERT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 621210 |
Sponsor’s telephone number | 9412631644 |
Plan sponsor’s address | 692 CARICA ROAD, NAPLES, FL, 34108 |
Plan administrator’s name and address
Administrator’s EIN | 593421007 |
Plan administrator’s name | ENDODONTIC SPECIALISTS OF NAPLES, P.A. |
Plan administrator’s address | 692 CARICA ROAD, NAPLES, FL, 34108 |
Administrator’s telephone number | 9412631644 |
Signature of
Role | Plan administrator |
Date | 2010-07-21 |
Name of individual signing | JENNY D'AMELIO |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 621210 |
Sponsor’s telephone number | 9412631644 |
Plan sponsor’s address | 692 CARICA ROAD, NAPLES, FL, 34108 |
Plan administrator’s name and address
Administrator’s EIN | 593421007 |
Plan administrator’s name | ENDODONTIC SPECIALISTS OF NAPLES, P.A. |
Plan administrator’s address | 692 CARICA ROAD, NAPLES, FL, 34108 |
Administrator’s telephone number | 9412631644 |
Name | Role | Address |
---|---|---|
FISHER, TOUSEY, LEAS & BALL, P.A. | Agent | - |
D'AMELIO ANDREW R | Director | 2614 TAMIAMI TRAIL NO, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-21 | - | DISSOLUTION FILED WITH NOTICE. |
CHANGE OF MAILING ADDRESS | 2021-03-26 | 973 MICHIGAN AVE, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-07 | 501 RIVERSIDE AVENUE, SUITE 600, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2007-11-27 | FISHER, TOUSEY, LEAS & BALL, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-10 | 973 MICHIGAN AVE, NAPLES, FL 34103 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2021-12-21 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State