Search icon

STEVEN L. HEARN P.A.

Company Details

Entity Name: STEVEN L. HEARN P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Aug 2000 (25 years ago)
Document Number: P00000077972
FEI/EIN Number 593664734
Address: 600 S. Magnolia Avenue, TAMPA, FL, 33606, US
Mail Address: 600 S. Magnolia Avenue, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEARN, STEVEN L., P.A. 2021 593664734 2022-06-30 STEVEN L. HEARN, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 8132220003
Plan sponsor’s address 600 S. MAGNOLIA AVE, SUITE 200, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing STEVEN L HEARN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-30
Name of individual signing STEVEN L HEARN
Valid signature Filed with authorized/valid electronic signature
HEARN, STEVEN L., P.A. 2020 593664734 2021-08-02 STEVEN L. HEARN, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 8132220003
Plan sponsor’s address 600 S. MAGNOLIA AVE, SUITE 200, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing STEVEN L HEARN
Valid signature Filed with authorized/valid electronic signature
HEARN, STEVEN L., P.A. 2019 593664734 2020-07-15 STEVEN L. HEARN, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 8132220003
Plan sponsor’s address 600 S. MAGNOLIA AVE, SUITE 200, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing STEVEN L. HEARN
Valid signature Filed with authorized/valid electronic signature
HEARN, STEVEN L., P.A. 2018 593664734 2019-10-15 STEVEN L. HEARN, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 8132220003
Plan sponsor’s address 625 E. TWIGGS ST., SUITE 102, PO BOX 1192, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing STEVEN L HEARN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing STEVEN L HEARN
Valid signature Filed with authorized/valid electronic signature
HEARN, STEVEN L., P.A. 2016 593664734 2017-07-24 STEVEN L. HEARN, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541110
Sponsor’s telephone number 8132220003
Plan sponsor’s address 625 E. TWIGGS ST., SUITE 102, PO BOX 1192, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing STEVEN HEARN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-24
Name of individual signing STEVEN HEARN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HEARN STEVEN L Agent 600 S. Magnolia Avenue, TAMPA, FL, 33606

President

Name Role Address
HEARN STEVEN L President 600 S. Magnolia Avenue, TAMPA, FL, 33606

Director

Name Role Address
HEARN STEVEN L Director 600 S. Magnolia Avenue, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 600 S. Magnolia Avenue, Suite 200, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 600 S. Magnolia Avenue, SUITE 200, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2020-06-09 600 S. Magnolia Avenue, SUITE 200, TAMPA, FL 33606 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State