Search icon

JEFFREY L. STEIN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JEFFREY L. STEIN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY L. STEIN, M.D., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: V47917
FEI/EIN Number 650338028

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9291 GLADES RD, SUITE 306, BOCA RATON, FL, 33434, US
Mail Address: 9291 GLADES RD, SUITE 306, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEFFREY L. STEIN, M.D., P.A. PROFIT SHARING PLAN 2023 650338028 2024-07-24 JEFFREY L. STEIN, M.D., P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 621111
Sponsor’s telephone number 5614835500
Plan sponsor’s address 9291 GLADES ROAD, SUITE 306, BOCA RATON, FL, 33434

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing JEFFREY L STEIN
Valid signature Filed with authorized/valid electronic signature
JEFFREY L. STEIN, M.D., P.A. PROFIT SHARING PLAN 2022 650338028 2023-09-12 JEFFREY L. STEIN, M.D., P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 621111
Sponsor’s telephone number 5614835500
Plan sponsor’s address 9291 GLADES ROAD, SUITE 306, BOCA RATON, FL, 33434

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing JEFFREY L STEIN
Valid signature Filed with authorized/valid electronic signature
JEFFREY L. STEIN, M.D., P.A. PROFIT SHARING PLAN 2021 650338028 2022-07-14 JEFFREY L. STEIN, M.D., P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 621111
Sponsor’s telephone number 5614835500
Plan sponsor’s address 9291 GLADES ROAD, SUITE 306, BOCA RATON, FL, 33434

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing JEFFREY L STEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-05
Name of individual signing JEFFREY L STEIN
Valid signature Filed with authorized/valid electronic signature
JEFFREY L. STEIN, M.D., P.A. PROFIT SHARING PLAN 2020 650338028 2021-08-24 JEFFREY L. STEIN, M.D., P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 621111
Sponsor’s telephone number 5614835500
Plan sponsor’s address 9291 GLADES ROAD, SUITE 306, BOCA RATON, FL, 33434

Signature of

Role Plan administrator
Date 2021-08-24
Name of individual signing JEFFREY STEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-24
Name of individual signing JEFFREY STEIN
Valid signature Filed with authorized/valid electronic signature
JEFFREY L. STEIN, M.D., P.A. PROFIT SHARING PLAN 2019 650338028 2020-07-14 JEFFREY L. STEIN, M.D., P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 621111
Sponsor’s telephone number 5614835500
Plan sponsor’s address 9291 GLADES ROAD, SUITE 306, BOCA RATON, FL, 33434

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing JEFFREY STEIN
Valid signature Filed with authorized/valid electronic signature
JEFFREY L. STEIN, M.D., P.A. PROFIT SHARING PLAN 2018 650338028 2019-07-03 JEFFREY L. STEIN, M.D., P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 621111
Sponsor’s telephone number 5614835500
Plan sponsor’s address 9291 GLADES ROAD, SUITE 306, BOCA RATON, FL, 33434

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing JEFFREY L STEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-24
Name of individual signing JEFFREY L STEIN
Valid signature Filed with authorized/valid electronic signature
JEFFREY L. STEIN, M.D., P.A. PROFIT SHARING PLAN 2017 650338028 2018-09-26 JEFFREY L. STEIN, M.D., P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 621111
Sponsor’s telephone number 5614835500
Plan sponsor’s address 9291 GLADES ROAD, SUITE 306, BOCA RATON, FL, 33434

Signature of

Role Plan administrator
Date 2018-09-26
Name of individual signing JEFFREY L STEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-26
Name of individual signing JEFFREY L STEIN
Valid signature Filed with authorized/valid electronic signature
JEFFREY L. STEIN, M.D., P.A. PROFIT SHARING PLAN 2016 650338028 2017-10-05 JEFFREY L. STEIN, M.D., P.A. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 621111
Sponsor’s telephone number 5614835500
Plan sponsor’s address 9291 GLADES ROAD, STE. 306, BOCA RATON, FL, 33434

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing JEFFREY L STEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-05
Name of individual signing JEFFREY L STEIN
Valid signature Filed with authorized/valid electronic signature
JEFFREY L. STEIN, M.D., P.A. PROFIT SHARING PLAN 2015 650338028 2016-10-11 JEFFREY L. STEIN, M.D., P.A. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 621111
Sponsor’s telephone number 5614835500
Plan sponsor’s address 9291 GLADES ROAD, STE. 306, BOCA RATON, FL, 33434

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing JEFFREY L STEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-11
Name of individual signing JEFFREY L STEIN
Valid signature Filed with authorized/valid electronic signature
JEFFREY L. STEIN, M.D., P.A. PROFIT SHARING PLAN 2014 650338028 2015-10-12 JEFFREY L. STEIN, M.D., P.A. 19
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 621111
Sponsor’s telephone number 5614835500
Plan sponsor’s address 9291 GLADES ROAD, STE. 306, BOCA RATON, FL, 33434

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing JEFFREY L STEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-12
Name of individual signing JEFFREY L. STEIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STEIN JEFFREY L Agent 9291 GLADES RD, BOCA RATON, FL, 33434
STEIN, JEFFREY L. President 9291 GLADES RD, BOCA RATON, FL
STEIN, JEFFREY L. Secretary 9291 GLADES RD, BOCA RATON, FL
STEIN, JEFFREY L. Director 9291 GLADES RD, BOCA RATON, FL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-11-05 - -
REGISTERED AGENT NAME CHANGED 2015-11-05 STEIN, JEFFREY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-02 - -
PENDING REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State