Search icon

THE PORT LAW FIRM, P.A.

Company Details

Entity Name: THE PORT LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Nov 2008 (16 years ago)
Document Number: P04000038131
FEI/EIN Number 562448311
Address: 3299 NW 2nd Avenue, Suite 200, Boca Raton, FL, 33431, US
Mail Address: 3299 NW 2nd Avenue, Suite 200, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE PORT LAW FIRM P.A. 401(K) PROFIT SHARING PLAN 2023 562448311 2024-10-15 THE PORT LAW FIRM P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 5617211212
Plan sponsor’s address 2161 PALM BEACH LAKES BLVD STE 202, WEST PALM BEACH, FL, 33409
THE PORT LAW FIRM P.A. 401(K) PROFIT SHARING PLAN 2022 562448311 2023-09-15 THE PORT LAW FIRM P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 5617211212
Plan sponsor’s address 2161 PALM BEACH LAKES BLVD STE 202, WEST PALM BEACH, FL, 33409

Agent

Name Role Address
PORT EDWARD N Agent 2161 PALM BEACH LAKES BLVD STE 202, WEST PALM BEACH, FL, 33409

President

Name Role Address
PORT EDWARD N President 2161 PALM BEACH LAKES BLVD., SUITE 202, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 3299 NW 2nd Avenue, Suite 200, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2024-10-07 3299 NW 2nd Avenue, Suite 200, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 2161 PALM BEACH LAKES BLVD STE 202, WEST PALM BEACH, FL 33409 No data
AMENDMENT AND NAME CHANGE 2008-11-25 THE PORT LAW FIRM, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State