Search icon

BENINCASA LAW FIRM, P.A.

Company Details

Entity Name: BENINCASA LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2003 (22 years ago)
Document Number: P03000029978
FEI/EIN Number 300161170
Address: 1946 16 AVE, VERO BEACH, FL, 32960
Mail Address: 1946 16 AVE, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENINCASA LAW FIRM 401(K) PLAN 2012 300161170 2013-10-01 BENINCASA LAW FIRM P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-07
Business code 541110
Sponsor’s telephone number 7722994511
Plan sponsor’s address 1946 16TH AVE, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing DEIDAD BENINCASA
Valid signature Filed with authorized/valid electronic signature
BENINCASA LAW FIRM 401(K) PLAN 2012 300161170 2013-07-05 BENINCASA LAW FIRM P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-07
Business code 541110
Sponsor’s telephone number 7722994511
Plan sponsor’s address 1946 16TH AVE, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2013-07-05
Name of individual signing DEIDAD BENINCASA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-05
Name of individual signing DEIDAD BENINCASA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BENINCASA V.J (JIMMY) Agent 1946 16 AVE, VERO BEACH, FL, 32960

President

Name Role Address
BENINCASA V.J (JIMMY) President 1946 16 AVE, VERO BEACH, FL, 32960

Vice President

Name Role Address
BENINCASA DEIDAD Vice President 1946 16 AVE, VERO BEACH, FL, 32960

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State