Search icon

SHEILA FINN-BOUCHARD, P.A.

Company Details

Entity Name: SHEILA FINN-BOUCHARD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000055924
FEI/EIN Number 134252368
Address: 7994 Helena Court, Ave Maria, FL, 34142, US
Mail Address: 7994 Helena Court, Ave Maria, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHEILA FINN-BOUCHARD, P.A. 401(K) PROFIT SHARING PLAN 2017 134252368 2018-03-27 SHEILA FINN-BOUCHARD, P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 2395650372
Plan sponsor’s address 7994 HELENA COURT, AVE MARIA, FL, 34142

Signature of

Role Plan administrator
Date 2018-03-27
Name of individual signing SHEILA FINN-BOUCHARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-03-27
Name of individual signing SHEILA FINN-BOUCHARD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FINN-BOUCHARD SHEILA Agent 7994 Helena Court, Ave Maria, FL, 34142

President

Name Role Address
FINN-BOUCHARD SHEILA President 7994 Helena Court, Ave Maria, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 7994 Helena Court, Ave Maria, FL 34142 No data
CHANGE OF MAILING ADDRESS 2017-01-06 7994 Helena Court, Ave Maria, FL 34142 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 7994 Helena Court, Ave Maria, FL 34142 No data
REGISTERED AGENT NAME CHANGED 2006-01-27 FINN-BOUCHARD, SHEILA No data

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State