Search icon

HAMIC PREVITE & STURWOLD, P.A. - Florida Company Profile

Company Details

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

form 5500

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
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 S FLORIDA AVE, LAKELAND, FL, 33803

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing MARY BREIDENBACH
Valid signature Filed with authorized/valid electronic signature
HAMIC PREVITE & STURWOLD, P.A. 401(K) PROFIT SHARING PLAN 2020 591949238 2021-07-31 HAMIC PREVITE & STURWOLD, P.A. 17
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
HAMIC PREVITE & STURWOLD, P.A. 401(K) PROFIT SHARING PLAN 2019 591949238 2020-10-15 HAMIC PREVITE & STURWOLD, P.A. 17
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
HAMIC PREVITE & STURWOLD, P.A. 401(K) PROFIT SHARING PLAN 2018 591949238 2019-10-15 HAMIC PREVITE & STURWOLD, P.A. 13
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
HAMIC PREVITE & STURWOLD, P.A. 401(K) PROFIT SHARING PLAN 2017 591949238 2018-10-15 HAMIC PREVITE & STURWOLD, P.A. 11
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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
R. GUERRY JONES, Appellant v. HAMIC PREVITE & STURWOLD, P.A., Appellee. 6D2024-2258 2024-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2023-CA-007137

Parties

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

Documents

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