Search icon

ISPHORDING, BECHTOLD & SHARRER, P.A. - Florida Company Profile

Company Details

Entity Name: ISPHORDING, BECHTOLD & SHARRER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISPHORDING, BECHTOLD & SHARRER, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jan 2005 (20 years ago)
Date of dissolution: 20 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2020 (5 years ago)
Document Number: P05000000355
FEI/EIN Number 202087417

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 240 NOKOMIS AVENUE SOUTH, SUITE 200, VENICE, FL, 34285
Mail Address: 240 NOKOMIS AVENUE SOUTH, SUITE 200, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISPHORDING, BECHTOLD & SHARRER, P.A. PROFIT SHARING PLAN 2019 202087417 2020-05-26 ISPHORDING, BECHTOLD & SHARRER, P.A 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9414887751
Plan sponsor’s address 240 NOKOMIS AVENUE SOUTH, SUITE 200, VENICE, FL, 342852321
ISPHORDING, BECHTOLD & SHARRER, P.A. PROFIT SHARING PLAN 2018 202087417 2019-07-29 ISPHORDING, BECHTOLD & SHARRER, P.A 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9414887751
Plan sponsor’s address 240 NOKOMIS AVENUE SOUTH, SUITE 200, VENICE, FL, 342852321
ISPHORDING, BECHTOLD & SHARRER, P.A. PROFIT SHARING PLAN 2017 202087417 2018-10-01 ISPHORDING, BECHTOLD & SHARRER, P.A 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9414887751
Plan sponsor’s address 240 NOKOMIS AVENUE SOUTH, SUITE 200, VENICE, FL, 342852321
ISPHORDING, BECHTOLD & SHARRER, P.A. PROFIT SHARING PLAN 2016 202087417 2017-10-23 ISPHORDING, BECHTOLD & SHARRER, P.A 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9414887751
Plan sponsor’s address 240 NOKOMIS AVENUE SOUTH, SUITE 200, VENICE, FL, 342852321
ISPHORDING, BECHTOLD & SHARRER, P.A. PROFIT SHARING PLAN 2015 202087417 2016-08-29 ISPHORDING, BECHTOLD & SHARRER, P.A 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 9414887751
Plan sponsor’s address 240 NOKOMIS AVENUE SOUTH, SUITE 200, VENICE, FL, 342852321

Signature of

Role Plan administrator
Date 2016-08-29
Name of individual signing BRADY SHARRER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHARRER BRADEN H President 240 NOKOMIS AVENUE SOUTH, VENICE, FL, 34285
ISPHORDING ROGER O Vice President 240 NOKOMIS AVENUE SOUTH, VENICE, FL, 34285
ISPHORDING ROGER O Agent 240 NOKOMIS AVENUE SOUTH, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-20 - -
NAME CHANGE AMENDMENT 2014-04-17 ISPHORDING, BECHTOLD & SHARRER, P.A. -
REGISTERED AGENT NAME CHANGED 2014-04-14 ISPHORDING, ROGER O. -
NAME CHANGE AMENDMENT 2013-05-09 ISPHORDING BECHTOLD ET AL, ATTORNEYS AND COUNSELORS AT LAW, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-25
Name Change 2014-04-17
ANNUAL REPORT 2014-04-14
Name Change 2013-05-09
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State