Search icon

RION J. FORCONI, M.D., P.A.

Company Details

Entity Name: RION J. FORCONI, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Sep 1990 (34 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: S03249
FEI/EIN Number 59-3028098
Address: 10532 Stradford Row, Orlando, FL 32817
Mail Address: 10532 Stradford Row, Orlando, FL 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RION J. FORCONI, M.D., P.A. PROFIT SHARING PLAN 2021 593028098 2022-05-09 RION J. FORCONI, M.D., P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-11-01
Business code 621399
Sponsor’s telephone number 4073307546
Plan sponsor’s address 10532 STRADFORD ROW, ORLANDO, FL, 32817

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing RION J. FORCONI
Valid signature Filed with authorized/valid electronic signature
RION J. FORCONI, M.D., P.A. PROFIT SHARING PLAN 2020 593028098 2021-06-04 RION J. FORCONI, M.D., P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-11-01
Business code 621399
Sponsor’s telephone number 4073307546
Plan sponsor’s address 385 WAYMONT COURT SUITE 101, LAKE MARY, FL, 327463574

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing RION J. FORCONI
Valid signature Filed with authorized/valid electronic signature
RION J. FORCONI, M.D., P.A. PROFIT SHARING PLAN 2019 593028098 2020-07-21 RION J. FORCONI, M.D., P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-11-01
Business code 621399
Sponsor’s telephone number 4073307546
Plan sponsor’s address 385 WAYMONT COURT SUITE 101, LAKE MARY, FL, 327463574

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing RION J. FORCONI
Valid signature Filed with authorized/valid electronic signature
RION J. FORCONI, M.D., P.A. PROFIT SHARING PLAN 2018 593028098 2019-07-09 RION J. FORCONI, M.D., P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-11-01
Business code 621399
Sponsor’s telephone number 4073307546
Plan sponsor’s address 385 WAYMONT COURT SUITE 101, LAKE MARY, FL, 327463574

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing RION J. FORCONI
Valid signature Filed with authorized/valid electronic signature
RION J. FORCONI, M.D., P.A. PROFIT SHARING PLAN 2017 593028098 2018-07-18 RION J. FORCONI, M.D., P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-11-01
Business code 621399
Sponsor’s telephone number 4073307546
Plan sponsor’s address 385 WAYMONT COURT SUITE 101, LAKE MARY, FL, 327463574

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing RION J. FORCONI
Valid signature Filed with authorized/valid electronic signature
RION J. FORCONI, M.D., P.A. PROFIT SHARING PLAN 2016 593028098 2017-07-24 RION J. FORCONI, M.D., P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-11-01
Business code 621399
Sponsor’s telephone number 4073307546
Plan sponsor’s address 385 WAYMONT COURT SUITE 101, LAKE MARY, FL, 327463574

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing RION J. FORCONI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FORCONI, RION J. M.D. Agent 10532 Stradford Row, Orlando, FL 32817

M.D.

Name Role Address
Forconi, Rion J. M.D. 10532 Stradford Row, Orlando, FL 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 10532 Stradford Row, Orlando, FL 32817 No data
CHANGE OF MAILING ADDRESS 2022-02-09 10532 Stradford Row, Orlando, FL 32817 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 10532 Stradford Row, Orlando, FL 32817 No data

Documents

Name Date
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State