Search icon

LOCKWOOD DENTAL, P.A.

Company Details

Entity Name: LOCKWOOD DENTAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Aug 1998 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P98000070871
FEI/EIN Number 59-3526164
Address: 12438 Prather Avenue, Port Charlotte, FL 33981
Mail Address: 12438 Prather Avenue, Port Charlotte, FL 33981
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOCKWOOD DENTAL P A 401 K PROFIT SHARING PLAN TRUST 2013 593526164 2014-07-03 LOCKWOOD DENTAL P A 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 4079776464
Plan sponsor’s address 1445 E. MITCHELL HAMMOCK ROAD, OVIEDO, FL, 32765

Signature of

Role Plan administrator
Date 2014-07-03
Name of individual signing GYARKO
Valid signature Filed with authorized/valid electronic signature
LOCKWOOD DENTAL P A 401 K PROFIT SHARING PLAN TRUST 2012 593526164 2013-07-24 LOCKWOOD DENTAL P A 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 4079776464
Plan sponsor’s address 1445 E. MITCHELL HAMMOCK ROAD, OVIEDO, FL, 32765

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing LOCKWOOD DENTAL P A
Valid signature Filed with authorized/valid electronic signature
LOCKWOOD DENTAL P A 401 K PROFIT SHARING PLAN TRUST 2011 593526164 2012-05-09 LOCKWOOD DENTAL P A 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 4079776464
Plan sponsor’s address 11780 E COLONIAL DR, ORLANDO, FL, 328174626

Plan administrator’s name and address

Administrator’s EIN 593526164
Plan administrator’s name LOCKWOOD DENTAL P A
Plan administrator’s address 11780 E COLONIAL DR, ORLANDO, FL, 328174626
Administrator’s telephone number 4079776464

Signature of

Role Plan administrator
Date 2012-05-09
Name of individual signing LOCKWOOD DENTAL P A
Valid signature Filed with authorized/valid electronic signature
LOCKWOOD DENTAL P A 2009 593526164 2010-07-26 LOCKWOOD DENTAL P A 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 621210
Sponsor’s telephone number 4079776464
Plan sponsor’s address 11780 E COLONIAL DR, ORLANDO, FL, 32817

Plan administrator’s name and address

Administrator’s EIN 593526164
Plan administrator’s name LOCKWOOD DENTAL P A
Plan administrator’s address 11780 E COLONIAL DR, ORLANDO, FL, 32817
Administrator’s telephone number 4079776464

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing LOCKWOOD DENTAL P A
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
YARKO, GEORGE A Agent 12438 Prather Avenue, Port Charlotte, FL 33981

President

Name Role Address
YARKO, GEORGE A President 12438 Prather Avenue, Port Charlotte, FL 33981

Director

Name Role Address
YARKO, GEORGE A Director 12438 Prather Avenue, Port Charlotte, FL 33981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000168316 OVIEDO PREMIER DENTAL EXPIRED 2009-10-23 2014-12-31 No data 1445 E. MITCHELL HAMMOCK ROAD, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 12438 Prather Avenue, Port Charlotte, FL 33981 No data
CHANGE OF MAILING ADDRESS 2018-04-28 12438 Prather Avenue, Port Charlotte, FL 33981 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 12438 Prather Avenue, Port Charlotte, FL 33981 No data
REINSTATEMENT 2005-07-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State