Search icon

GEORGE MONROE PHILBECK, P.A.

Company Details

Entity Name: GEORGE MONROE PHILBECK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 May 2004 (21 years ago)
Document Number: P04000064110
FEI/EIN Number 201013592
Address: 3848 WINDING LAKE CIRCLE, ORLANDO, FL, 32835, US
Mail Address: 3848 WINDING LAKE CIRCLE, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEORGE MONROE PHILBECK PA 401 K PROFIT SHARING PLAN TRUST 2010 201013592 2011-07-27 GEORGE MONROE PHILBECK, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531210
Sponsor’s telephone number 4074292008
Plan sponsor’s address 12301 LAKE UNDERHILL ROAD 111, ORLANDO, FL, 32825

Plan administrator’s name and address

Administrator’s EIN 201013592
Plan administrator’s name GEORGE MONROE PHILBECK, P.A.
Plan administrator’s address 12301 LAKE UNDERHILL ROAD 111, ORLANDO, FL, 32825
Administrator’s telephone number 4074292008

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing GEORGE MONROE PHILBECK, P.A.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PHILBECK GEORGE Agent 3848 WINDING LAKE CIRCLE, ORLANDO, FL, 32835

President

Name Role Address
PHILBECK GEORGE President 3848 WINDING LAKE CIRCLE, ORLANDO, FL, 32835

v

Name Role Address
Philbeck Jacquie S v 12301 Lake Underhill Road, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 3848 WINDING LAKE CIRCLE, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2018-04-26 3848 WINDING LAKE CIRCLE, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 3848 WINDING LAKE CIRCLE, ORLANDO, FL 32835 No data
NAME CHANGE AMENDMENT 2004-05-07 GEORGE MONROE PHILBECK, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State