Search icon

FALLER, DAVIS AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: FALLER, DAVIS AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FALLER, DAVIS AND ASSOCIATES, INC. 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: 21 Oct 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Dec 1990 (34 years ago)
Document Number: H82542
FEI/EIN Number 592594956

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

Address: 1150 ASSEMBLY DR, TAMPA, FL, 33607, US
Mail Address: 1150 ASSEMBLY DR, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FALLER, DAVIS AND ASSOCIATES, INC. 401(K) SAVINGS PLAN 2023 592594956 2024-09-17 FALLER, DAVIS AND ASSOCIATES, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-08-01
Business code 541330
Sponsor’s telephone number 8132615136
Plan sponsor’s address 1150 ASSEMBLY DRIVE,, SUITE 400, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing ALINA COOPER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-17
Name of individual signing ALINA COOPER
Valid signature Filed with authorized/valid electronic signature
FALLER, DAVIS AND ASSOCIATES, INC. 401(K) SAVINGS PLAN 2022 592594956 2023-08-07 FALLER, DAVIS AND ASSOCIATES, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-08-01
Business code 541330
Sponsor’s telephone number 8132615136
Plan sponsor’s address 4200 W. CYPRESS ST., SUITE 500, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2023-08-07
Name of individual signing ALINA M COOPER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-07
Name of individual signing ALINA M COOPER
Valid signature Filed with authorized/valid electronic signature
FALLER, DAVIS AND ASSOCIATES, INC. 401(K) SAVINGS PLAN 2021 592594956 2022-07-28 FALLER, DAVIS AND ASSOCIATES, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-08-01
Business code 541330
Sponsor’s telephone number 8132615136
Plan sponsor’s address 4200 W. CYPRESS ST., SUITE 500, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing ALINA M COOPER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-28
Name of individual signing ALINA M COOPER
Valid signature Filed with authorized/valid electronic signature
FALLER, DAVIS AND ASSOCIATES, INC. 401(K) SAVINGS PLAN 2020 592594956 2021-07-21 FALLER, DAVIS AND ASSOCIATES, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-08-01
Business code 541330
Sponsor’s telephone number 8132615136
Plan sponsor’s address 4200 W. CYPRESS ST., SUITE 5500, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing ALINA COOPER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-21
Name of individual signing ALINA COOPER
Valid signature Filed with authorized/valid electronic signature
FALLER, DAVIS AND ASSOCIATES, INC. 401(K) SAVINGS PLAN 2019 592594956 2020-07-20 FALLER, DAVIS AND ASSOCIATES, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-08-01
Business code 541330
Sponsor’s telephone number 8132615136
Plan sponsor’s address 4200 W. CYPRESS ST., SUITE 5500, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing ALINA COOPER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-20
Name of individual signing ALINA COOPER
Valid signature Filed with authorized/valid electronic signature
FALLER, DAVIS AND ASSOCIATES, INC. 401(K) SAVINGS PLAN 2018 592594956 2019-10-15 FALLER, DAVIS AND ASSOCIATES, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-08-01
Business code 541330
Sponsor’s telephone number 8132615136
Plan sponsor’s address 4200 W. CYPRESS ST., SUITE 500, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing ALINA COOPER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing ALINA COOPER
Valid signature Filed with authorized/valid electronic signature
FALLER, DAVIS AND ASSOCIATES, INC. 401(K) SAVINGS PLAN 2017 592594956 2018-10-08 FALLER, DAVIS AND ASSOCIATES, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-08-01
Business code 541330
Sponsor’s telephone number 8132615136
Plan sponsor’s address 4200 W. CYPRESS ST., SUITE 500, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing ALINA COOPER
Valid signature Filed with authorized/valid electronic signature
FALLER, DAVIS AND ASSOCIATES, INC. 401(K) SAVINGS PLAN 2016 592594956 2017-06-30 FALLER, DAVIS AND ASSOCIATES, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-08-01
Business code 541330
Sponsor’s telephone number 8132615136
Plan sponsor’s address 4200 W. CYPRESS ST., SUITE 500, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing ALINA COOPER
Valid signature Filed with authorized/valid electronic signature
FALLER, DAVIS AND ASSOCIATES, INC. 401(K) SAVINGS PLAN 2015 592594956 2016-06-22 FALLER, DAVIS AND ASSOCIATES, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-08-01
Business code 541330
Sponsor’s telephone number 8132615136
Plan sponsor’s address 5525 W. CYPRESS ST., SUITE 300, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing ALINA COOPER
Valid signature Filed with authorized/valid electronic signature
FALLER, DAVIS AND ASSOCIATES, INC. 401(K) SAVINGS PLAN 2014 592594956 2015-03-04 FALLER, DAVIS AND ASSOCIATES, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-08-01
Business code 541330
Sponsor’s telephone number 8132615136
Plan sponsor’s address 5525 W. CYPRESS ST., SUITE 300, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2015-03-04
Name of individual signing FRANCES A. O'NEIL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BROWN NANCY F President 1150 ASSEMBLY DRIVE, SUITE 400, TAMPA, FL, 33607
DAVIS, DESIREE S. Secretary 1150 ASSEMBLY DRIVE, SUITE 400, TAMPA, FL, 33607
JAREM EDWARD S Vice President 2301 MAITLAND CENTER PKWY, MAITLAND, FL, 32751
BROWN NANCY F Agent 1150 Assembly Drive, Tampa, FL, 33607
MUZYK, JR., KENNETH R. Vice President 1150 ASSEMBLY DRIVE, SUITE 400, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 1150 Assembly Drive, Suite 400, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-01 1150 ASSEMBLY DR, SUITE 400, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-08-01 1150 ASSEMBLY DR, SUITE 400, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2013-01-23 BROWN, NANCY F. -
NAME CHANGE AMENDMENT 1990-12-17 FALLER, DAVIS AND ASSOCIATES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State