Search icon

GAIL SPADA, P.A.

Company Details

Entity Name: GAIL SPADA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2007 (17 years ago)
Document Number: P03000041508
FEI/EIN Number 542106808
Address: 1267 W Diamond Shore Loop, Hernando, FL, 34442, US
Mail Address: 1267 W Diamond Shore Loop, Hernando, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GAIL SPADA, P.A. 401(K) PLAN 2013 542106808 2014-05-09 GAIL SPADA, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531210
Sponsor’s telephone number 3527960510
Plan sponsor’s address 5009 CHAMPIONSHIP CUP LANE, BROOKSVILLE, FL, 34609

Plan administrator’s name and address

Administrator’s EIN 542106808
Plan administrator’s name GAIL SPADA, P.A.
Plan administrator’s address 5009 CHAMPIONSHIP CUP LANE, BROOKSVILLE, FL, 34609
Administrator’s telephone number 3527960510

Signature of

Role Plan administrator
Date 2014-05-09
Name of individual signing GAIL SPADA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SPADA GAIL Agent 1267 W Diamond Shore Loop, Hernando, FL, 34442

Owne

Name Role Address
SPADA GAIL Owne 1267 W Diamond Shore Loop, Hernando, FL, 34442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 1267 W Diamond Shore Loop, Hernando, FL 34442 No data
CHANGE OF MAILING ADDRESS 2024-02-15 1267 W Diamond Shore Loop, Hernando, FL 34442 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 1267 W Diamond Shore Loop, Hernando, FL 34442 No data
CANCEL ADM DISS/REV 2007-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State