Search icon

FINEBLOOM & HAENEL, P.A.

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 (7 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
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINEBLOOM & HAENEL P. A. 401(K) 2015 201336428 2019-03-19 FINEBLOOM & HAENEL P. A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 541110
Sponsor’s telephone number 9419532622
Plan sponsor’s address 200 N WASHINGTON, SARASOTA, FL, 34237

Signature of

Role Plan administrator
Date 2019-03-19
Name of individual signing DAVID HAENEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-03-19
Name of individual signing FINEBLOOM AND HAENEL
Valid signature Filed with authorized/valid electronic signature
FINEBLOOM & HAENEL, P.A. 401(K) 2014 201336428 2015-07-23 FINEBLOOM & HAENEL, P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 541110
Sponsor’s telephone number 9419532622
Plan sponsor’s address 200 N WASHINGTON, SARASOTA, FL, 34237

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing DAVID HAENEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-23
Name of individual signing DARREN FINEBLOOM
Valid signature Filed with authorized/valid electronic signature
FINEBLOOM & HAENEL, P.A. 401(K) 2013 201336428 2014-05-12 FINEBLOOM & HAENEL, P.A. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 541110
Sponsor’s telephone number 9419532622
Plan sponsor’s address 200 N WASHINGTON BLVD, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2014-05-12
Name of individual signing DAVID HAENEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-12
Name of individual signing DAVID HAENEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Scarlett Donald Agent Ulrich, Scarlett, Watts & Dean, P.A., SARASOTA, FL, 34236

President

Name Role Address
HAENEL DAVID A President 1414 S Tamiami Trail, SARASOTA, FL, 34239

Vice President

Name Role Address
FINEBLOOM DARREN M Vice President 1414 S Tamiami Trail, SARASOTA, FL, 34239

Secretary

Name Role Address
FINEBLOOM DARREN M Secretary 1414 S Tamiami Trail, SARASOTA, FL, 34239

Treasurer

Name Role Address
HAENEL DAVID A Treasurer 1414 S Tamiami Trail, SARASOTA, FL, 34239

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 No data 200 N. WASHINGTON BLVD., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-01 Scarlett, Donald No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 Ulrich, Scarlett, Watts & Dean, P.A., 713 S Orange Avenue, Suite #201, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-01 1414 S Tamiami Trail, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2020-10-01 1414 S Tamiami Trail, SARASOTA, FL 34239 No data
REINSTATEMENT 2017-12-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State