Search icon

FINEBLOOM & HAENEL, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FINEBLOOM & HAENEL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2017 (8 years ago)
Document Number: P04000100640
FEI/EIN Number 201336428
Address: 1414 S Tamiami Trail, SARASOTA, FL, 34239, US
Mail Address: 1414 S Tamiami Trail, SARASOTA, FL, 34239, US
ZIP code: 34239
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAENEL DAVID A President 1414 S Tamiami Trail, SARASOTA, FL, 34239
FINEBLOOM DARREN M Vice President 1414 S Tamiami Trail, SARASOTA, FL, 34239
FINEBLOOM DARREN M Secretary 1414 S Tamiami Trail, SARASOTA, FL, 34239
HAENEL DAVID A Treasurer 1414 S Tamiami Trail, SARASOTA, FL, 34239
Scarlett Donald Agent Ulrich, Scarlett, Watts & Dean, P.A., SARASOTA, FL, 34236

Form 5500 Series

Employer Identification Number (EIN):
201336428
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000015957 FINEBLOOM, HAENEL & HIGGINS EXPIRED 2012-02-16 2017-12-31 - 200 N. WASHINGTON BLVD., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-01 Scarlett, Donald -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 Ulrich, Scarlett, Watts & Dean, P.A., 713 S Orange Avenue, Suite #201, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-01 1414 S Tamiami Trail, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2020-10-01 1414 S Tamiami Trail, SARASOTA, FL 34239 -
REINSTATEMENT 2017-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-12-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State