Search icon

GEORGE F. MEDLER, D.D.S., P.A.

Company Details

Entity Name: GEORGE F. MEDLER, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Apr 1999 (26 years ago)
Document Number: P99000033178
FEI/EIN Number 593575085
Address: 345 Bayshore Blvd. GP8, Tampa, FL, 33606, US
Mail Address: 345 Bayshore Blvd. GP8, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEORGE F. MEDLER, D.D.S., P.A. 401(K) PLAN 2023 593575085 2024-02-21 GEORGE F. MEDLER, D.D.S., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 3523981130
Plan sponsor’s address 10448 NORTHCLIFFE BOULEVARD, SPRING HILL, FL, 34608

Signature of

Role Plan administrator
Date 2024-02-21
Name of individual signing GEORGE MEDLER
Valid signature Filed with authorized/valid electronic signature
GEORGE F. MEDLER, D.D.S., P.A. 401(K) PLAN 2022 593575085 2023-07-11 GEORGE F. MEDLER, D.D.S., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 3523981130
Plan sponsor’s address 10448 NORTHCLIFFE BOULEVARD, SPRING HILL, FL, 34608

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing GEORGE MEDLER
Valid signature Filed with authorized/valid electronic signature
GEORGE F. MEDLER, D.D.S., P.A. 401(K) PLAN 2021 593575085 2022-06-29 GEORGE F. MEDLER, D.D.S., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 3523981130
Plan sponsor’s address 10448 NORTHCLIFFE BOULEVARD, SPRING HILL, FL, 34608

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing GEORGE MEDLER
Valid signature Filed with authorized/valid electronic signature
GEORGE F. MEDLER, D.D.S., P.A. 401(K) PLAN 2020 593575085 2021-06-02 GEORGE F. MEDLER, D.D.S., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 3523981130
Plan sponsor’s address 10448 NORTHCLIFFE BOULEVARD, SPRING HILL, FL, 34608

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing GEORGE MEDLER
Valid signature Filed with authorized/valid electronic signature
GEORGE F. MEDLER, D.D.S., P.A. 401(K) PLAN 2019 593575085 2020-06-17 GEORGE F. MEDLER, D.D.S., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 3523981130
Plan sponsor’s address 10448 NORTHCLIFFE BOULEVARD, SPRING HILL, FL, 34608

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing GEORGE MEDLER
Valid signature Filed with authorized/valid electronic signature
GEORGE F. MEDLER, D.D.S., P.A. 401(K) PLAN 2018 593575085 2019-07-03 GEORGE F. MEDLER, D.D.S., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 3523981130
Plan sponsor’s address 10448 NORTHCLIFFE BOULEVARD, SPRING HILL, FL, 34608

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing GEORGE MEDLER
Valid signature Filed with authorized/valid electronic signature
GEORGE F. MEDLER, D.D.S., P.A. 401(K) PLAN 2017 593575085 2018-04-18 GEORGE F. MEDLER, D.D.S., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 3523981130
Plan sponsor’s address 10448 NORTHCLIFFE BOULEVARD, SPRING HILL, FL, 34608

Signature of

Role Plan administrator
Date 2018-04-18
Name of individual signing GEORGE MEDLER
Valid signature Filed with authorized/valid electronic signature
GEORGE F. MEDLER, D.D.S., P.A. 401(K) PLAN 2016 593575085 2017-06-20 GEORGE F. MEDLER, D.D.S., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 3523981130
Plan sponsor’s address 10448 NORTHCLIFFE BOULEVARD, SPRING HILL, FL, 34608

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing GEORGE MEDLER
Valid signature Filed with authorized/valid electronic signature
GEORGE F. MEDLER, D.D.S., P.A. 401(K) PLAN 2015 593575085 2016-08-30 GEORGE F. MEDLER, D.D.S., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 3523981130
Plan sponsor’s address 10448 NORTHCLIFFE BOULEVARD, SPRING HILL, FL, 34608

Signature of

Role Plan administrator
Date 2016-08-30
Name of individual signing GEORGE MEDLER
Valid signature Filed with authorized/valid electronic signature
GEORGE F. MEDLER, D.D.S., P.A. 401(K) PLAN 2014 593575085 2015-07-21 GEORGE F. MEDLER, D.D.S., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 3523981130
Plan sponsor’s address 10448 NORTHCLIFFE BOULEVARD, SPRING HILL, FL, 34608

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing GEORGE MEDLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MEDLER GEORGE F Agent 345 Bayshore Blvd. GP8, Tampa, FL, 33606

President

Name Role Address
MEDLER GEORGE F President 345 Bayshore Blvd. GP8, Tampa, FL, 33606

Vice President

Name Role Address
MEDLER RHONDA Vice President 345 Bayshore Blvd. GP8, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 345 Bayshore Blvd. GP8, Tampa, FL 33606 No data
CHANGE OF MAILING ADDRESS 2024-01-26 345 Bayshore Blvd. GP8, Tampa, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 345 Bayshore Blvd. GP8, Tampa, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2009-03-30 MEDLER, GEORGE FPRES No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State