Search icon

IMPLANT TECHNICAL SUPPORT, INC.

Company Details

Entity Name: IMPLANT TECHNICAL SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P97000003595
FEI/EIN Number 650717519
Address: 13021 SW 107 Street, MIAMI, FL, 33186, US
Mail Address: 13021 SW 107 Street, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMPLANT TECHNICAL SUPPORT 401(K) PROFIT SHARING PLAN & TRUST 2022 650717519 2023-10-19 IMPLANT TECHNICAL SUPPORT INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3052380450
Plan sponsor’s address 12180 SW 131ST AVE, MIAMI, FL, 331866471

Signature of

Role Plan administrator
Date 2023-10-19
Name of individual signing JUTTA VON HAUSSEN
Valid signature Filed with authorized/valid electronic signature
IMPLANT TECHNICAL SUPPORT 401(K) PROFIT SHARING PLAN & TRUST 2022 650717519 2023-10-19 IMPLANT TECHNICAL SUPPORT INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 7862467725
Plan sponsor’s address 12180 SW 131ST AVE, MIAMI, FL, 331866471

Signature of

Role Plan administrator
Date 2023-10-19
Name of individual signing JUTTA VON HAUSSEN
Valid signature Filed with authorized/valid electronic signature
IMPLANT TECHNICAL SUPPORT 401(K) PROFIT SHARING PLAN & TRUST 2022 650717519 2023-10-19 IMPLANT TECHNICAL SUPPORT INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3052380450
Plan sponsor’s address 12180 SW 131ST AVE, MIAMI, FL, 331866471

Signature of

Role Plan administrator
Date 2023-10-19
Name of individual signing JUTTA VON HAUSSEN
Valid signature Filed with authorized/valid electronic signature
IMPLANT TECHNICAL SUPPORT 401 K PROFIT SHARING PLAN TRUST 2016 650717519 2017-07-19 IMPLANT TECHNICAL SUPPORT INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3052380450
Plan sponsor’s address 12180 SW 131ST AVE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing JUTTA VON HAUSSEN
Valid signature Filed with authorized/valid electronic signature
IMPLANT TECHNICAL SUPPORT 401 K PROFIT SHARING PLAN TRUST 2015 650717519 2016-08-15 IMPLANT TECHNICAL SUPPORT INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3052380450
Plan sponsor’s address 12180 SW 131ST AVE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2016-08-15
Name of individual signing JUTTA VON HAUSSEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARCON ROBERT Agent 13320 SW 128TH STREET, MIAMI, FL, 33186

President

Name Role Address
VON HAUSSEN GOTZ-ULRICH President 13021 SW 107TH STREET, MIAMI, FL, 33186

Vice President

Name Role Address
VON HAUSSEN JUTTA Vice President 13021 SW 107TH STREET, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125654 ITS-DENTAL EXPIRED 2019-11-25 2024-12-31 No data 12180 SW 131ST AVE, MIAMI, FL, 33186
G16000009521 ITS-DENTAL EXPIRED 2016-01-26 2021-12-31 No data 12180 SW 131 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 13021 SW 107 Street, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2020-06-09 13021 SW 107 Street, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2012-10-08 13320 SW 128TH STREET, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2012-10-08 MARCON, ROBERT No data
AMENDMENT 2012-10-08 No data No data
AMENDMENT 2012-05-18 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-11
Amendment 2012-10-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State