Search icon

ARTHUR HERNANDEZ, P.A.

Company Details

Entity Name: ARTHUR HERNANDEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2002 (23 years ago)
Document Number: P02000011138
FEI/EIN Number 010592352
Address: 4745 Sutton Park Court #711, Suite 711, JACKSONVILLE, FL, 32224, US
Mail Address: 4745 Sutton Park Court #711, Suite 711, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTHUR HERNANDEZ, P.A. 401K PROFIT SHARING PLAN 2011 010592352 2012-07-16 ARTHUR HERNANDEZ, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 9043896989
Plan sponsor’s address 2223 OAK STREET, STE. 711, JACKSONVILLE, FL, 32204

Plan administrator’s name and address

Administrator’s EIN 010592352
Plan administrator’s name ARTHUR HERNANDEZ, P.A.
Plan administrator’s address 2223 OAK STREET, STE. 711, JACKSONVILLE, FL, 32204
Administrator’s telephone number 9043896989

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing ARTHUR HERNANDEZ, P.A.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-16
Name of individual signing ARTHUR HERNANDEZ, P.A.
Valid signature Filed with authorized/valid electronic signature
ARTHUR HERNANDEZ, P.A. 401K PROFIT SHARING PLAN 2010 010592352 2011-10-03 ARTHUR HERNANDEZ, P.A. 2
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 9043896989
Plan sponsor’s address 2223 OAK STREET, STE. 711, JACKSONVILLE, FL, 32204

Plan administrator’s name and address

Administrator’s EIN 010592352
Plan administrator’s name ARTHUR HERNANDEZ, P.A.
Plan administrator’s address 2223 OAK STREET, STE. 711, JACKSONVILLE, FL, 32204
Administrator’s telephone number 9043896989
ARTHUR HERNANDEZ, P.A. 401K PROFIT SHARING PLAN 2010 010592352 2011-10-03 ARTHUR HERNANDEZ, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 9043896989
Plan sponsor’s address 2223 OAK STREET, STE. 711, JACKSONVILLE, FL, 32204

Plan administrator’s name and address

Administrator’s EIN 010592352
Plan administrator’s name ARTHUR HERNANDEZ, P.A.
Plan administrator’s address 2223 OAK STREET, STE. 711, JACKSONVILLE, FL, 32204
Administrator’s telephone number 9043896989

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing ARTHUR HERNANDEZ, P.A.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-03
Name of individual signing ARTHUR HERNANDEZ, P.A.
Valid signature Filed with authorized/valid electronic signature
ARTHUR HERNANDEZ, P.A. 401K PROFIT SHARING PLAN 2009 010592352 2010-07-27 ARTHUR HERNANDEZ, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 9043896989
Plan sponsor’s address 2223 OAK STREET, STE. 711, JACKSONVILLE, FL, 32204

Plan administrator’s name and address

Administrator’s EIN 010592352
Plan administrator’s name ARTHUR HERNANDEZ, P.A.
Plan administrator’s address 2223 OAK STREET, STE. 711, JACKSONVILLE, FL, 32204
Administrator’s telephone number 9043896989

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing ARTHUR HERNANDEZ, P.A.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-27
Name of individual signing ARTHUR HERNANDEZ, P.A.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chairman

Name Role Address
HERNANDEZ ARTHUR Chairman 4745 Sutton Park Court #711, JACKSONVILLE, FL, 32224

President

Name Role Address
HERNANDEZ ARTHUR President 4745 Sutton Park Court #711, JACKSONVILLE, FL, 32224

Director

Name Role Address
HERNANDEZ ARTHUR Director 4745 Sutton Park Court #711, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 4745 Sutton Park Court #711, Suite 711, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2016-03-09 4745 Sutton Park Court #711, Suite 711, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2008-06-13 CORPORATE CREATIONS NETWORK INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000445402 TERMINATED 1000000597500 DUVAL 2014-03-20 2024-04-10 $ 796.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State