Entity Name: | HAMIC PREVITE & STURWOLD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HAMIC PREVITE & STURWOLD, 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: | 10 Dec 1979 (45 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Jun 2017 (8 years ago) |
Document Number: | 647686 |
FEI/EIN Number |
591949238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1905 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803, US |
Mail Address: | 1905 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAMIC PREVITE & STURWOLD, P.A. 401(K) PLAN | 2023 | 591949238 | 2024-07-10 | HAMIC PREVITE & STURWOLD, P.A. | 23 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-10 |
Name of individual signing | MARY BREIDENBACH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 541211 |
Sponsor’s telephone number | 8636825151 |
Plan sponsor’s address | 1905 SOUTH FLORIDA AVE., LAKELAND, FL, 33803 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 541211 |
Sponsor’s telephone number | 8636825151 |
Plan sponsor’s address | 1905 SOUTH FLORIDA AVE., LAKELAND, FL, 33803 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 541211 |
Sponsor’s telephone number | 8636825151 |
Plan sponsor’s address | 1905 SOUTH FLORIDA AVE., LAKELAND, FL, 33803 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 541211 |
Sponsor’s telephone number | 8636825151 |
Plan sponsor’s address | 1905 SOUTH FLORIDA AVE., LAKELAND, FL, 33803 |
Name | Role | Address |
---|---|---|
PREVITE JAMES L | President | 1905 S. FLORIDA AVE., LAKELAND, FL, 33803 |
PREVITE JAMES L | Treasurer | 1905 S. FLORIDA AVE., LAKELAND, FL, 33803 |
HAMIC STEPHEN H | Vice President | 1905 S FLORIDA AVE, LAKELAND, FL, 33803 |
HAMIC STEPHEN H | Agent | 1905 S FLORIDA AVE, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2017-06-26 | HAMIC PREVITE & STURWOLD, P.A. | - |
NAME CHANGE AMENDMENT | 2017-01-19 | HAMIC PREVITE JONES & STURWOLD, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-01-30 | 1905 S FLORIDA AVE, LAKELAND, FL 33803 | - |
REGISTERED AGENT NAME CHANGED | 1997-01-30 | HAMIC, STEPHEN H | - |
AMENDMENT | 1993-08-23 | - | - |
NAME CHANGE AMENDMENT | 1987-12-28 | HAMIC JONES HAMIC & STURWOLD P.A. | - |
REINSTATEMENT | 1987-12-28 | - | - |
INVOLUNTARILY DISSOLVED | 1980-12-08 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R. GUERRY JONES, Appellant v. HAMIC PREVITE & STURWOLD, P.A., Appellee. | 6D2024-2258 | 2024-10-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | R. GUERRY JONES |
Role | Appellant |
Status | Active |
Representations | James Alexander Barrios |
Name | HAMIC PREVITE & STURWOLD, P.A. |
Role | Appellee |
Status | Active |
Representations | Robert Aranda |
Name | Hon. Jennifer Anne Swenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Polk Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | R. GUERRY JONES |
View | View File |
Docket Date | 2025-01-06 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Appellant's motion for reinstatement is denied. |
View | View File |
Docket Date | 2024-12-26 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | R. GUERRY JONES |
View | View File |
Docket Date | 2024-12-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-11-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Having received no response to the Court's order to show cause docketed October 24, 2024, and upon further consideration that the filing fee in this case has not been paid or otherwise satisfied, this case is dismissed. |
View | View File |
Docket Date | 2024-10-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-30 |
Name Change | 2017-06-26 |
ANNUAL REPORT | 2017-04-24 |
Name Change | 2017-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State