Search icon

DOUGLAS J. MORTELLARO, P.A.

Company Details

Entity Name: DOUGLAS J. MORTELLARO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 2000 (24 years ago)
Document Number: P00000081860
FEI/EIN Number 651035689
Address: 14452 Bruce B. Downs Blvd, Tampa, FL, 33613, US
Mail Address: 14452 Bruce B Downs Blvd, Tampa, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MORTELLARO, CLARKE & COMPANY 401(K) PLAN 2015 651035689 2016-06-16 DOUGLAS J. MORTELLARO, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541211
Sponsor’s telephone number 8139684084
Plan sponsor’s address 16626 N. DALE MABRY HWY, TAMPA, FL, 33618

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing DOUGLAS MORTELLARO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-15
Name of individual signing DOUGLAS MORTELLARO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MORTELLARO DOUGLAS J Agent 3420 Ellenwood Lane, Tampa, FL, 33618

Director

Name Role Address
MORTELLARO DOUGLAS J Director 3420 Ellenwood Lane, Tampa, FL, 33618

President

Name Role Address
MORTELLARO DOUGLAS J President 3420 Ellenwood Lane, Tampa, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000128652 MORTELLARO, CLARKE & COMPANY, CPA'S EXPIRED 2014-12-21 2024-12-31 No data 14452 BRUCE B. DOWNS BLVD., TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 3420 Ellenwood Lane, Tampa, FL 33618 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 14452 Bruce B. Downs Blvd, Tampa, FL 33613 No data
CHANGE OF MAILING ADDRESS 2018-01-16 14452 Bruce B. Downs Blvd, Tampa, FL 33613 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State