Search icon

STUMP, DIETRICH & SPEARS, P.A.

Company Details

Entity Name: STUMP, DIETRICH & SPEARS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jan 1988 (37 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: K13996
FEI/EIN Number 59-2865529
Address: 1031 W. MORSE BLVD., SUITE 350, WINTER PARK, FL 32789
Mail Address: 1031 W. MORSE BLVD., SUITE 350, WINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STUMP, DIETRICH & SPEARS, P.A. 401(K) PROFIT SHARING PLAN 2011 592865529 2012-08-23 STUMP, DIETRICH & SPEARS, P.A. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 4076472777
Plan sponsor’s address 1031 W. MORSE BLVD., SUITE 350, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 592865529
Plan administrator’s name STUMP, DIETRICH & SPEARS, P.A.
Plan administrator’s address 1031 W. MORSE BLVD., SUITE 350, WINTER PARK, FL, 32789
Administrator’s telephone number 4076472777

Signature of

Role Plan administrator
Date 2012-08-23
Name of individual signing JOHN STUMP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-08-23
Name of individual signing JOHN STUMP
Valid signature Filed with authorized/valid electronic signature
STUMP, DIETRICH & SPEARS, P.A. 401(K) PENSION PLAN 2011 592865529 2012-03-21 STUMP, DIETRICH & SPEARS, P.A. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 4074252571
Plan sponsor’s address 37 NORTH ORANGE AVENUE, SUITE 200, ORLANDO, FL, 32801

Plan administrator’s name and address

Administrator’s EIN 592865529
Plan administrator’s name STUMP, DIETRICH & SPEARS, P.A.
Plan administrator’s address 37 NORTH ORANGE AVENUE, SUITE 200, ORLANDO, FL, 32801
Administrator’s telephone number 4074252571

Signature of

Role Plan administrator
Date 2012-03-21
Name of individual signing JOHN STUMP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-03-21
Name of individual signing JOHN STUMP
Valid signature Filed with authorized/valid electronic signature
STUMP, DIETRICH & SPEARS, P.A. 401(K) PROFIT SHARING PLAN 2010 592865529 2011-05-05 STUMP, DIETRICH & SPEARS, P.A. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 4074252571
Plan sponsor’s address 37 NORTH ORANGE AVENUE, SUITE 200, ORLANDO, FL, 32801

Plan administrator’s name and address

Administrator’s EIN 592865529
Plan administrator’s name STUMP, DIETRICH & SPEARS, P.A.
Plan administrator’s address 37 NORTH ORANGE AVENUE, SUITE 200, ORLANDO, FL, 32801
Administrator’s telephone number 4074252571

Signature of

Role Plan administrator
Date 2011-05-04
Name of individual signing JOHN R. STUMP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-04
Name of individual signing JOHN R. STUMP
Valid signature Filed with authorized/valid electronic signature
STUMP, DIETRICH & SPEARS, P.A. 401(K) PENSION PLAN 2009 592865529 2010-09-14 STUMP, DIETRICH & SPEARS, P.A. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541110
Sponsor’s telephone number 4074252571
Plan sponsor’s address 37 NORTH ORANGE AVENUE, SUITE 200, ORLANDO, FL, 32801

Plan administrator’s name and address

Administrator’s EIN 592865529
Plan administrator’s name STUMP, DIETRICH & SPEARS, P.A.
Plan administrator’s address 37 NORTH ORANGE AVENUE, SUITE 200, ORLANDO, FL, 32801
Administrator’s telephone number 4074252571

Signature of

Role Plan administrator
Date 2010-09-13
Name of individual signing JOHN STUMP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-13
Name of individual signing JOHN STUMP
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DIETRICH II, D. PAUL Agent 1031 W. MORSE BLVD., SUITE 350, WINTER PARK, FL 32789

Vice President

Name Role Address
DIETRICH II, D. PAUL Vice President 1031 W. MORSE BLVD., SUITE 350, WINTER PARK, FL 32789

Secretary

Name Role Address
DIETRICH II, D. PAUL Secretary 1031 W. MORSE BLVD., SUITE 350, WINTER PARK, FL 32789

Director

Name Role Address
DIETRICH II, D. PAUL Director 1031 W. MORSE BLVD., SUITE 350, WINTER PARK, FL 32789
STUMP, JOHN R Director 1031 W. MORSE BLVD., SUITE 350, WINTER PARK, FL 32789

Treasurer

Name Role Address
DIETRICH II, D. PAUL Treasurer 1031 W. MORSE BLVD., SUITE 350, WINTER PARK, FL 32789

President

Name Role Address
STUMP, JOHN R President 1031 W. MORSE BLVD., SUITE 350, WINTER PARK, FL 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 1031 W. MORSE BLVD., SUITE 350, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 1031 W. MORSE BLVD., SUITE 350, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2012-04-09 1031 W. MORSE BLVD., SUITE 350, WINTER PARK, FL 32789 No data
NAME CHANGE AMENDMENT 2009-08-24 STUMP, DIETRICH & SPEARS, P.A. No data
NAME CHANGE AMENDMENT 2008-04-01 STUMP, DIETRICH, SPEARS & NORMAN, P.A. No data
NAME CHANGE AMENDMENT 2006-01-20 STUMP, CALLAHAN, DIETRICH & SPEARS, P.A. No data
REGISTERED AGENT NAME CHANGED 2004-01-09 DIETRICH II, D. PAUL No data
NAME CHANGE AMENDMENT 2004-01-09 STUMP, STOREY, CALLAHAN, DIETRICH & SPEARS, P.A. No data
NAME CHANGE AMENDMENT 2003-03-11 STUMP, STOREY, CALLAHAN & DIETRICH, P.A. No data

Documents

Name Date
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-05
Name Change 2009-08-24
ANNUAL REPORT 2009-01-20
Off/Dir Resignation 2008-04-02
Name Change 2008-04-01
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-24
Name Change 2006-01-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State