Search icon

DR. JOHN J. ADLER P.A.

Company Details

Entity Name: DR. JOHN J. ADLER P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2010 (14 years ago)
Document Number: S42163
FEI/EIN Number 65-0250587
Address: 1722 DEL PRADO BLVD., 12, CAPE CORAL, FL 33990
Mail Address: 1722 DEL PRADO BLVD., 12, CAPE CORAL, FL 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DR. JOHN J. ADLER, P.A. 401(K) PLAN 2023 650252587 2024-10-28 DR. JOHN J. ADLER, P.A. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621391
Sponsor’s telephone number 2395739200
Plan sponsor’s address 1722 DEL PRADO BLVD., SUITE 12, CAPE CORAL, FL, 33990
DR. JOHN J. ADLER, P.A. 401(K) PLAN 2023 650252587 2024-03-20 DR. JOHN J. ADLER, P.A. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621391
Sponsor’s telephone number 2395739200
Plan sponsor’s address 1722 DEL PRADO BLVD., SUITE 12, CAPE CORAL, FL, 33990
DR. JOHN J. ADLER, P.A. 401(K) PLAN 2022 650252587 2023-05-11 DR. JOHN J. ADLER, P.A. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621391
Sponsor’s telephone number 2395739200
Plan sponsor’s address 1722 DEL PRADO BLVD., SUITE 12, CAPE CORAL, FL, 33990
DR. JOHN J. ADLER, P.A. 401(K) PLAN 2021 650252587 2022-04-06 DR. JOHN J. ADLER, P.A. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621391
Sponsor’s telephone number 2395739200
Plan sponsor’s address 1722 DEL PRADO BLVD., SUITE 12, CAPE CORAL, FL, 33990
DR. JOHN J. ADLER, P.A. 401(K) PLAN 2020 650252587 2021-04-09 DR. JOHN J. ADLER, P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621391
Sponsor’s telephone number 2395739200
Plan sponsor’s address 1722 DEL PRADO BLVD., SUITE 12, CAPE CORAL, FL, 33990
DR. JOHN J. ADLER, P. A. 401(K) PLAN 2019 650252587 2020-02-20 DR. JOHN J. ADLER, P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621391
Sponsor’s telephone number 2395739200
Plan sponsor’s address 1722 DEL PRADO BLVD., SUITE 12, CAPE CORAL, FL, 33990
DR. JOHN J. ADLER, P. A. 401(K) PLAN 2018 650252587 2019-04-11 DR. JOHN J. ADLER, P.A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621391
Sponsor’s telephone number 2395739200
Plan sponsor’s address 1722 DEL PRADO BLVD., SUITE 12, CAPE CORAL, FL, 33990

Agent

Name Role Address
ADLER, JOHN J. Agent 1722 DEL PRADO BLVD., 12, CAPE CORAL, FL 33990

President

Name Role Address
ADLER, JOHN J. President 1722 DEL PRADO BLVD., CAPE CORAL, FL 33990

Secretary

Name Role Address
ADLER, JOHN J. Secretary 1722 DEL PRADO BLVD., CAPE CORAL, FL 33990

Treasurer

Name Role Address
ADLER, JOHN J. Treasurer 1722 DEL PRADO BLVD., CAPE CORAL, FL 33990

Director

Name Role Address
ADLER, JOHN J. Director 1722 DEL PRADO BLVD., CAPE CORAL, FL 33990

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2007-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2005-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-07-22 1722 DEL PRADO BLVD., 12, CAPE CORAL, FL 33990 No data
REINSTATEMENT 2002-07-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-22 1722 DEL PRADO BLVD., 12, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2002-07-22 1722 DEL PRADO BLVD., 12, CAPE CORAL, FL 33990 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State