Search icon

A.J. MIXNER, P.A.

Company Details

Entity Name: A.J. MIXNER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Aug 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2000 (25 years ago)
Document Number: J30457
FEI/EIN Number N/A
Address: 732 Belle Terre Court, Winter Garden, FL 34787
Mail Address: PO BOX 491, GOTHA, FL 34734-0491
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIXNER & COMPANY 401K PROFIT SHARING PLAN 2020 592710947 2021-06-14 A.J. MIXNER P.A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 4078417701
Plan sponsor’s DBA name MIXNER & COMPANY
Plan sponsor’s address 1939 MAGUIRE ROAD, SUITE 7, WINDERMERE, FL, 347867942

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing ALBERT MIXNER
Valid signature Filed with authorized/valid electronic signature
MIXNER & COMPANY 401K PROFIT SHARING PLAN 2019 592710947 2020-07-02 A.J. MIXNER P.A. 2
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 4078417701
Plan sponsor’s DBA name MIXNER & COMPANY
Plan sponsor’s address 2701 REW CIRCLE, OCOEE, FL, 34761

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing ALBERT MIXNER
Valid signature Filed with authorized/valid electronic signature
MIXNER & COMPANY 401K PROFIT SHARING PLAN 2018 592710947 2019-05-06 A.J. MIXNER P.A. 2
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621111
Sponsor’s telephone number 4078417701
Plan sponsor’s DBA name MIXNER & COMPANY
Plan sponsor’s address 2701 REW CIRCLE, OCOEE, FL, 34761

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing ALBERT MIXNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MIXNER, ALBERT JJR Agent 1788 Hempel Avenue, Windermere, FL 34786

President

Name Role Address
MIXNER, ALBERT JJR President 1788 HEMPEL AVENUE, WINDERMERE, FL 34786

Director

Name Role Address
MIXNER, ALBERT JJR Director 1788 HEMPEL AVENUE, WINDERMERE, FL 34786
Boudreaux, Sarah P Director 732 Belle Terre Ct, Winter Garden, FL 34787
Mixner, Alesia A Director 1788 Hempel Avenue, Windermere, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122026 CHAIN OF LAKES REALTY PROFESSIONALS EXPIRED 2018-11-14 2023-12-31 No data 2701 REW CIRCLE, OCOEE, FL, 34761
G15000092657 CHAIN OF LAKES REALTY PROFESSIONALS EXPIRED 2015-09-09 2020-12-31 No data 10125 W. COLONIAL DRIVE, SUITE 216, OCOEE, FL, 34761
G07323700166 MIXNER & COMPANY ACTIVE 2007-11-19 2027-12-31 No data PO BOX 491, GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-19 732 Belle Terre Court, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2017-01-10 732 Belle Terre Court, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 1788 Hempel Avenue, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2005-04-11 MIXNER, ALBERT JJR No data
REINSTATEMENT 2000-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1995-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
NAME CHANGE AMENDMENT 1990-06-26 A.J. MIXNER, P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State