Search icon

JOSEPH A. PORCELLI, P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH A. PORCELLI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH A. PORCELLI, P.A. 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: 08 May 2000 (25 years ago)
Document Number: P00000045331
FEI/EIN Number 593647098

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

Address: 7419 U.S. Highway 19, New Port Richey, FL, 34652, US
Mail Address: 1949 Hidden Springs Drive, New Port Richey, FL, 34655, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOSEPH A. PORCELLI, P. A. PENSION PLAN 2019 593647098 2020-10-11 JOSEPH A. PORCELLI, P. A. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 7278439223
Plan sponsor’s address 4644 GLISSADE DRIVE, NEW PORT RICHEY, FL, 346522019
JOSEPH A. PORCELLI, P. A. 401(K) PLAN 2019 593647098 2020-10-06 JOSEPH A. PORCELLI, P. A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 7278439223
Plan sponsor’s address 6020 SEASIDE DR., NEW PORT RICHEY, FL, 346522019
JOSEPH A. PORCELLI, P. A. PENSION PLAN 2018 593647098 2019-10-08 JOSEPH A. PORCELLI, P. A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 7278439223
Plan sponsor’s address 4644 GLISSADE DRIVE, NEW PORT RICHEY, FL, 346522019
JOSEPH A. PORCELLI, P. A. 401(K) PLAN 2018 593647098 2019-07-08 JOSEPH A. PORCELLI, P. A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 7278439223
Plan sponsor’s address 6020 SEASIDE DR., NEW PORT RICHEY, FL, 346522019
JOSEPH A. PORCELLI, P. A. 401(K) PLAN 2017 593647098 2018-06-28 JOSEPH A. PORCELLI, P. A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 7278439223
Plan sponsor’s address 6020 SEASIDE DR., NEW PORT RICHEY, FL, 346522019
JOSEPH A. PORCELLI, P. A. PENSION PLAN 2017 593647098 2018-10-15 JOSEPH A. PORCELLI, P. A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 7278439223
Plan sponsor’s address 4644 GLISSADE DRIVE, NEW PORT RICHEY, FL, 346522019
JOSEPH A. PORCELLI, P. A. PENSION PLAN 2016 593647098 2017-08-31 JOSEPH A. PORCELLI, P. A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 7278439223
Plan sponsor’s address 4644 GLISSADE DRIVE, NEW PORT RICHEY, FL, 346522019

Signature of

Role Plan administrator
Date 2017-08-31
Name of individual signing STEVE OLSON
Valid signature Filed with authorized/valid electronic signature
JOSEPH A. PORCELLI, P. A. 401(K) PLAN 2016 593647098 2017-07-20 JOSEPH A. PORCELLI, P. A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 7278439223
Plan sponsor’s address 6020 SEASIDE DR., NEW PORT RICHEY, FL, 346522019

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing SHARY WEIS
Valid signature Filed with authorized/valid electronic signature
JOSEPH A. PORCELLI, P. A. PENSION PLAN 2015 593647098 2016-06-27 JOSEPH A. PORCELLI, P. A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 7278439223
Plan sponsor’s address 4644 GLISSADE DRIVE, NEW PORT RICHEY, FL, 346522019

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing JOSEPH A. PORCELLI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-27
Name of individual signing JOSEPH A. PORCELLI
Valid signature Filed with authorized/valid electronic signature
JOSEPH A. PORCELLI, P. A. 401(K) PLAN 2015 593647098 2016-06-27 JOSEPH A. PORCELLI, P. A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 7278439223
Plan sponsor’s address 6020 SEASIDE DR., NEW PORT RICHEY, FL, 346522019

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing JOSEPH A. PORCELLI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-27
Name of individual signing JOSEPH A. PORCELLI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PORCELLI JOSEPH A President 7419 U.S. Highway 19, New Port Richey, FL, 34652
PORCELLI JOSEPH A Agent 7419 U.S. Highway 19, New Port Richey, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-20 7419 U.S. Highway 19, New Port Richey, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 7419 U.S. Highway 19, New Port Richey, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 7419 U.S. Highway 19, New Port Richey, FL 34652 -
REGISTERED AGENT NAME CHANGED 2013-04-02 PORCELLI, JOSEPH A -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State