Search icon

FISHER KOPPENHAFER, P.A.

Company Details

Entity Name: FISHER KOPPENHAFER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2004 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Dec 2004 (20 years ago)
Document Number: P04000139990
FEI/EIN Number 141915699
Address: 9104 CYPRESS GREEN DRIVE, JACKSONVILLE, FL, 32256, US
Mail Address: 9104 CYPRESS GREEN DRIVE, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FISHER KOPPENHAFER, P.A. DB PENSION PLAN 2010 141915699 2011-07-29 FISHER KOPPENHAFER, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 9043670077
Plan sponsor’s address 9104 CYPRESS GREEN DRIVE, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 141915699
Plan administrator’s name FISHER KOPPENHAFER, P.A.
Plan administrator’s address 9104 CYPRESS GREEN DRIVE, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9043670077

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing MICHAEL KOPPENHAFER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-29
Name of individual signing MICHAEL KOPPENHAFER
Valid signature Filed with authorized/valid electronic signature
FISHER KOPPENHAFER, P.A. DB PENSION PLAN 2009 141915699 2010-10-11 FISHER KOPPENHAFER, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541310
Sponsor’s telephone number 9043670077
Plan sponsor’s address 9104 CYPRESS GREEN DRIVE, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 141915699
Plan administrator’s name FISHER KOPPENHAFER, P.A.
Plan administrator’s address 9104 CYPRESS GREEN DRIVE, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9043670077

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing MICHAEL KOPPENHAFER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-11
Name of individual signing MICHAEL KOPPENHAFER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KOPPENHAFER MICHAEL Agent 9104 CYPRESS GREEN DRIVE, JACKSONVILLE, FL, 32256

President

Name Role Address
KOPPENHAFER MICHAEL President 9104 CYPRESS GREEN DRIVE, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
KOPPENHAFER MICHAEL Vice President 9104 CYPRESS GREEN DRIVE, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
KOPPENHAFER MICHAEL Treasurer 9104 CYPRESS GREEN DRIVE, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
KOPPENHAFER MICHAEL Secretary 9104 CYPRESS GREEN DRIVE, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-07-24 9104 CYPRESS GREEN DRIVE, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2007-07-24 9104 CYPRESS GREEN DRIVE, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-24 9104 CYPRESS GREEN DRIVE, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2005-04-07 KOPPENHAFER, MICHAEL No data
AMENDMENT AND NAME CHANGE 2004-12-22 FISHER KOPPENHAFER, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State