Search icon

STOCKWELL, REISMAN, PAULK & TAYLOR, P.A. - Florida Company Profile

Company Details

Entity Name: STOCKWELL, REISMAN, PAULK & TAYLOR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STOCKWELL, REISMAN, PAULK & TAYLOR, 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: 14 Jan 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jun 1991 (34 years ago)
Document Number: 493716
FEI/EIN Number 591641854

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

Address: 2400 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308
Mail Address: 2400 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIGESTIVE DISEASE CLINIC DEFINED BENEFIT PLAN 2023 591641854 2025-03-13 STOCKWELL, REISMAN, PAULK & TAYLOR, P.A. 85
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 8508772105
Plan sponsor’s address 2400 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308
DIGESTIVE DISEASE CLINIC DEFINED BENEFIT PLAN 2022 591641854 2024-01-03 STOCKWELL, REISMAN, PAULK & TAYLOR, P.A. 84
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 8508772105
Plan sponsor’s address 2400 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308
DIGESTIVE DISEASE CLINIC DEFINED BENEFIT PLAN 2021 591641854 2022-10-26 STOCKWELL, REISMAN, PAULK & TAYLOR, P.A. 81
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 8508772105
Plan sponsor’s address 2400 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308
DIGESTIVE DISEASE CLINIC DEFINED BENEFIT PLAN 2020 591641854 2021-08-31 STOCKWELL, REISMAN, PAULK & TAYLOR, P.A. 85
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 8508772105
Plan sponsor’s address 2400 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing TRACY THOMSON
Valid signature Filed with authorized/valid electronic signature
DIGESTIVE DISEASE CLINIC DEFINED BENEFIT PLAN 2019 591641854 2020-06-30 STOCKWELL, REISMAN, PAULK & TAYLOR, P.A. 81
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 8508772105
Plan sponsor’s address 2400 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing TRACY THOMSON
Valid signature Filed with authorized/valid electronic signature
DIGESTIVE DISEASE CLINIC DEFINED BENEFIT PLAN 2018 591641854 2019-10-08 STOCKWELL, REISMAN, PAULK & TAYLOR, P.A. 81
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 8508772105
Plan sponsor’s address 2400 MICCOSUKEE ROAD, TALLAHASSEE, FL, 323085314

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing TRACY THOMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-08
Name of individual signing TRACY THOMSON
Valid signature Filed with authorized/valid electronic signature
DIGESTIVE DISEASE CLINIC DEFINED BENEFIT PLAN 2017 591641854 2018-06-13 STOCKWELL, REISMAN, PAULK & TAYLOR, P.A. 81
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 8508772105
Plan sponsor’s address 2400 MICCOSUKEE ROAD, TALLAHASSEE, FL, 323085314

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing NOEL S WITHERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-12
Name of individual signing NOEL S WITHERS
Valid signature Filed with authorized/valid electronic signature
DIGESTIVE DISEASE CLINIC DEFINED BENEFIT PLAN 2016 591641854 2017-07-05 STOCKWELL, REISMAN, PAULK & TAYLOR, P.A. 84
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 8508772105
Plan sponsor’s address 2400 MICCOSUKEE ROAD, TALLAHASSEE, FL, 323085314

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing NOEL S WITHERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-05
Name of individual signing NOEL S WITHERS
Valid signature Filed with authorized/valid electronic signature
DIGESTIVE DISEASE CLINIC DEFINED BENEFIT PLAN 2015 591641854 2016-06-07 STOCKWELL, REISMAN, PAULK & TAYLOR, P.A. 81
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 8508772105
Plan sponsor’s address 2400 MICCOSUKEE ROAD, TALLAHASSEE, FL, 323085314

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing NOEL S WITHERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-07
Name of individual signing NOEL S WITHERS
Valid signature Filed with authorized/valid electronic signature
DIGESTIVE DISEASE CLINIC DEFINED BENEFIT PLAN 2014 591641854 2015-06-01 STOCKWELL, REISMAN, PAULK & TAYLOR, P.A. 87
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 621111
Sponsor’s telephone number 8508772105
Plan sponsor’s address 2400 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing NOEL S WITHERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-01
Name of individual signing NOEL S WITHERS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MANGAN MICHAEL J. Secretary 2400 MICCOSUKEE ROAD, TALLAHASSEE, FL
SINGH HARDEEP Vice President 2400 MICCOSUKEE RD, TALLAHASSEE, FL, 32308
Somerset Joshua Vice President 2400 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308
MOTA MANOELA Vice President 2400 MICCOSUKEE RD, TALLAHASSEE, FL, 32308
GAO HONG Vice President 2400 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308
RODRIGUEZ, ANDRES F President 2400 MICCOSUKEE ROAD, TALLAHASSEE, FL
RODRIGUEZ, ANDRES F Agent 2400 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92248900023 DIGESTIVE DISEASE CLINIC ACTIVE 1992-09-04 2027-12-31 - 2400 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-01-31 RODRIGUEZ, ANDRES F -
NAME CHANGE AMENDMENT 1991-06-20 STOCKWELL, REISMAN, PAULK & TAYLOR, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1991-06-17 2400 MICCOSUKEE ROAD, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 1991-06-17 2400 MICCOSUKEE ROAD, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 1991-06-17 2400 MICCOSUKEE ROAD, TALLAHASSEE, FL 32308 -
NAME CHANGE AMENDMENT 1987-03-04 STOCKWELL, REISMAN & PAULK, P.A. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State