Search icon

PATRICK T. CANAN, P.A.

Company Details

Entity Name: PATRICK T. CANAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Oct 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2016 (9 years ago)
Document Number: P02000107467
FEI/EIN Number 33-1040275
Address: 1030 NORTH PONCE DE LEON BLVD., ST. AUGUSTINE, FL 32084
Mail Address: 1030 NORTH PONCE DE LEON BLVD., ST. AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANAN LAW 401(K) PLAN 2023 331040275 2024-10-15 PATRICK T. CANAN, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 9048249402
Plan sponsor’s address 1030 N. PONCE DE LEON BLVD, ST. AUGUSTINE, FL, 32084
CANAN LAW 401(K) PLAN 2022 331040275 2023-10-16 PATRICK T. CANAN, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 9048249402
Plan sponsor’s address 1030 N. PONCE DE LEON BLVD, ST. AUGUSTINE, FL, 32084

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing PATRICK CANAN
Valid signature Filed with authorized/valid electronic signature
CANAN LAW 401(K) PLAN 2021 331040275 2022-09-09 PATRICK T. CANAN, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 9048249402
Plan sponsor’s address 1030 N. PONCE DE LEON BLVD, ST. AUGUSTINE, FL, 32084

Signature of

Role Plan administrator
Date 2022-09-09
Name of individual signing PATRICK CANAN
Valid signature Filed with authorized/valid electronic signature
CANAN LAW 401(K) PLAN 2020 331040275 2021-08-13 PATRICK T. CANAN, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 9048249402
Plan sponsor’s address 1030 N. PONCE DE LEON BLVD., ST. AUGUSTINE, FL, 32084
CANAN LAW 401(K) PLAN 2019 331040275 2020-10-09 PATRICK T. CANAN, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 9048249402
Plan sponsor’s address 1030 N. PONCE DE LEON BLVD, ST. AUGUSTINE, FL, 32084
CANAN LAW 401(K) PLAN 2018 331040275 2019-09-13 PATRICK T. CANAN, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 9048249402
Plan sponsor’s address 1030 N. PONCE DE LEON BLVD, ST. AUGUSTINE, FL, 32084
CANAN LAW 401(K) PLAN 2017 331040275 2018-09-10 PATRICK T. CANAN, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 9048249402
Plan sponsor’s address 1030 N. PONCE DE LEON BLVD, ST. AUGUSTINE, FL, 32084

Agent

Name Role Address
CANAN, PATRICK T Agent 1030 NORTH PONCE DE LEON BLVD., ST. AUGUSTINE, FL 32084

President

Name Role Address
CANAN, PATRICK T President 911 LEW BLVD., ST. AUGUSTINE, FL 32080

Director

Name Role Address
CANAN, PATRICK T Director 911 LEW BLVD., ST. AUGUSTINE, FL 32080
CANAN, DAWN A Director 911 LEW BLVD., ST. AUGUSTINE, FL 32080

Secretary

Name Role Address
CANAN, DAWN A Secretary 911 LEW BLVD., ST. AUGUSTINE, FL 32080

Treasurer

Name Role Address
CANAN, DAWN A Treasurer 911 LEW BLVD., ST. AUGUSTINE, FL 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000011272 CANAN LAW ACTIVE 2024-01-19 2029-12-31 No data 1030 N. PONCE DE LEON BLVD., ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
AMENDMENT 2016-06-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 1030 NORTH PONCE DE LEON BLVD., ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2014-03-13 1030 NORTH PONCE DE LEON BLVD., ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 1030 NORTH PONCE DE LEON BLVD., ST. AUGUSTINE, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-14
Amendment 2016-06-24
ANNUAL REPORT 2016-02-26

Date of last update: 30 Jan 2025

Sources: Florida Department of State