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