Search icon

CARROLL L. MCCAULEY, P.A.

Company Details

Entity Name: CARROLL L. MCCAULEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jun 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2008 (17 years ago)
Document Number: F88938
FEI/EIN Number 59-2219752
Mail Address: 36 E. OAK AVENUE, PANAMA CITY, FL 32401
Address: 36 E. OAK AVENUE, PANAMA CITY, FL 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARROLL L. MCCAULEY, P.A. PROFIT SHARING TRUST 2017 592219752 2018-07-24 CARROLL L. MCCAULEY, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 541110
Sponsor’s telephone number 8507690276
Plan sponsor’s address 36 OAK AVENUE, PANAMA CITY, FL, 32401
CARROLL L. MCCAULEY, P.A. PROFIT SHARING TRUST 2016 592219752 2017-07-20 CARROLL L. MCCAULEY, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 541110
Sponsor’s telephone number 8507690276
Plan sponsor’s address 36 OAK AVENUE, PANAMA CITY, FL, 32401
CARROLL L. MCCAULEY, P.A. PROFIT SHARING TRUST 2015 592219752 2016-10-10 CARROLL L. MCCAULEY, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 541110
Sponsor’s telephone number 8507690276
Plan sponsor’s address 36 OAK AVENUE, PANAMA CITY, FL, 32401
CARROLL L. MCCAULEY, P.A. PROFIT SHARING TRUST 2014 592219752 2015-09-22 CARROLL L. MCCAULEY, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 541110
Sponsor’s telephone number 8507690276
Plan sponsor’s address 36 OAK AVENUE, PANAMA CITY, FL, 32401
CARROLL L. MCCAULEY, P.A. PROFIT SHARING TRUST 2013 592219752 2014-09-29 CARROLL L. MCCAULEY, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 541110
Sponsor’s telephone number 8507690276
Plan sponsor’s address 36 OAK AVENUE, PANAMA CITY, FL, 32401
CARROLL L. MCCAULEY, P.A. PROFIT SHARING TRUST 2012 592219752 2013-05-02 CARROLL L. MCCAULEY, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 541110
Sponsor’s telephone number 8507690276
Plan sponsor’s address 36 OAK AVENUE, PANAMA CITY, FL, 32401

Signature of

Role Plan administrator
Date 2013-05-02
Name of individual signing CARROLL L. MCCAULEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-02
Name of individual signing CARROLL L. MCCAULEY
Valid signature Filed with authorized/valid electronic signature
CARROLL L. MCCAULEY, P.A. PROFIT SHARING TRUST 2011 592219752 2012-07-17 CARROLL L. MCCAULEY, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1983-07-01
Business code 541110
Sponsor’s telephone number 8507690276
Plan sponsor’s address 36 OAK AVENUE, PANAMA CITY, FL, 32401

Plan administrator’s name and address

Administrator’s EIN 592219752
Plan administrator’s name CARROLL L. MCCAULEY, P.A.
Plan administrator’s address 36 OAK AVENUE, PANAMA CITY, FL, 32401
Administrator’s telephone number 8507690276

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing CARROLL L. MCCAULEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-17
Name of individual signing CARROLL L. MCCAULEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCCAULEY, CARROLL L Agent 36 E. OAK AVENUE, PANAMA CITY, FL 32401

President

Name Role Address
MCCAULEY, CARROLL L President 36 E. OAK AVENUE, PANAMA CITY, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 36 E. OAK AVENUE, PANAMA CITY, FL 32401 No data
CHANGE OF MAILING ADDRESS 2017-02-13 36 E. OAK AVENUE, PANAMA CITY, FL 32401 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 36 E. OAK AVENUE, PANAMA CITY, FL 32401 No data
REINSTATEMENT 2008-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State