Search icon

JORDAN E. BUBLICK, P.A.

Company Details

Entity Name: JORDAN E. BUBLICK, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jan 1986 (39 years ago)
Document Number: M25967
FEI/EIN Number 59-2666953
Address: 4700 Millenia Blvd., Suite 500, Orlando, FL 32839
Mail Address: 4700 Millenia Blvd., Suite 500, Orlando, FL 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JORDAN E. BUBLICK, P.A. CROSS-TESTED PROFIT SHARING PLAN & TRUST 2009 592666953 2010-10-13 JORDAN E. BUBLICK, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541190
Sponsor’s telephone number 3058914055
Plan sponsor’s address 11645 BISCAYNE BLVD., #208, NORTH MIAMI, FL, 33181

Plan administrator’s name and address

Administrator’s EIN 592666953
Plan administrator’s name JORDAN E. BUBLICK, P.A.
Plan administrator’s address 11645 BISCAYNE BLVD., #208, NORTH MIAMI, FL, 33181
Administrator’s telephone number 3058914055

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing JORDAN BUBLICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing JORDAN BUBLICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BUBLICK, JORDAN E Agent 4700 MILLENIA BLVD., SUITE 500, ORLANDO, FL 32839

President

Name Role Address
Bublick, Jordan E President 4700 Millenia Blvd., Suite 500, Orlando, FL 32839

Secretary

Name Role Address
Bublick, Jordan E Secretary 4700 Millenia Blvd., Suite 500, Orlando, FL 32839

Treasurer

Name Role Address
Bublick, Jordan E Treasurer 4700 Millenia Blvd., Suite 500, Orlando, FL 32839

Director

Name Role Address
Bublick, Jordan E Director 4700 Millenia Blvd., Suite 500, Orlando, FL 32839

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-25 BUBLICK, JORDAN E No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 4700 MILLENIA BLVD., SUITE 500, ORLANDO, FL 32839 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 4700 Millenia Blvd., Suite 500, Orlando, FL 32839 No data
CHANGE OF MAILING ADDRESS 2024-02-09 4700 Millenia Blvd., Suite 500, Orlando, FL 32839 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000562831 TERMINATED 1000000675711 LEON 2015-05-04 2035-05-11 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Change 2024-03-25
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State