Search icon

HANNON & BOYERS, P.A.

Company Details

Entity Name: HANNON & BOYERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P05000051202
FEI/EIN Number 202665114
Address: 9155 South Dadeland Boulevard, MIAMI, FL, 33156, US
Mail Address: 9155 South Dadeland Boulevard, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HANNON & BOYERS, P.A. 401(K) PROFIT SHARING PLAN 2016 202665114 2017-11-14 HANNON & BOYERS, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 3053583109
Plan sponsor’s address 2665 SOUTH BAYSHORE DRIVE, SUITE 301, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2017-11-14
Name of individual signing JAMES HANNON
Valid signature Filed with authorized/valid electronic signature
HANNON & BOYERS, P.A. 401(K) PROFIT SHARING PLAN 2015 202665114 2016-10-12 HANNON & BOYERS, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 3053583109
Plan sponsor’s address 2665 SOUTH BAYSHORE DRIVE, SUITE 301, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing JAMES HANNON
Valid signature Filed with authorized/valid electronic signature
HANNON & BOYERS, P.A. 401(K) PROFIT SHARING PLAN 2014 202665114 2015-10-14 HANNON & BOYERS, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 3053583109
Plan sponsor’s address 2601 SOUTH BAYSHORE DRIVE, SUITE 1010, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing JAMES HANNON
Valid signature Filed with authorized/valid electronic signature
HANNON & BOYERS, P.A. 401(K) PROFIT SHARING PLAN 2013 202665114 2014-10-03 HANNON & BOYERS, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 3053583109
Plan sponsor’s address 2601 SOUTH BAYSHORE DRIVE, SUITE 1010, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2014-10-03
Name of individual signing JAMES HANNON
Valid signature Filed with authorized/valid electronic signature
HANNON & BOYERS, P.A. 401(K) PROFIT SHARING PLAN 2012 202665114 2013-10-10 HANNON & BOYERS, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 3053583109
Plan sponsor’s address 2601 SOUTH BAYSHORE DRIVE, SUITE 1010, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 202665114
Plan administrator’s name HANNON & BOYERS, P.A.
Plan administrator’s address 2601 SOUTH BAYSHORE DRIVE, SUITE 1010, MIAMI, FL, 33133
Administrator’s telephone number 3053583109

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing JAMES HANNON
Valid signature Filed with authorized/valid electronic signature
HANNON & BOYERS, P.A. 401(K) PROFIT SHARING PLAN 2011 202665114 2012-10-12 HANNON & BOYERS, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 3053583109
Plan sponsor’s address 1395 BRICKELL AVENUE, SUITE 980, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 202665114
Plan administrator’s name HANNON & BOYERS, P.A.
Plan administrator’s address 1395 BRICKELL AVENUE, SUITE 980, MIAMI, FL, 33131
Administrator’s telephone number 3053583109

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing JAMES HANNON
Valid signature Filed with authorized/valid electronic signature
HANNON & BOYERS, P.A. 401(K) PROFIT SHARING PLAN 2010 202665114 2011-10-14 HANNON & BOYERS, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 3053583109
Plan sponsor’s address 1395 BRICKELL AVENUE, SUITE 980, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 202665114
Plan administrator’s name HANNON & BOYERS, P.A.
Plan administrator’s address 1395 BRICKELL AVENUE, SUITE 980, MIAMI, FL, 33131
Administrator’s telephone number 3053583109

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing JAMES HANNON
Valid signature Filed with authorized/valid electronic signature
HANNON & BOYERS, P.A. 401(K) PROFIT SHARING PLAN 2009 202665114 2010-09-15 HANNON & BOYERS, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 3053583109
Plan sponsor’s address 1395 BRICKELL AVENUE, SUITE 980, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 202665114
Plan administrator’s name HANNON & BOYERS, P.A.
Plan administrator’s address 1395 BRICKELL AVENUE, SUITE 980, MIAMI, FL, 33131
Administrator’s telephone number 3053583109

Signature of

Role Plan administrator
Date 2010-09-15
Name of individual signing JAMES HANNON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HANNON JAMES A Agent 9155 South Dadeland Boulevard, MIAMI, FL, 33156

Director

Name Role Address
HANNON JAMES A Director 9155 South Dadeland Boulevard, MIAMI, FL, 33156
BOYERS ROBERT B Director 2333 Ponce De Leon Boulevard, MIAMI, FL, 33134

President

Name Role Address
HANNON JAMES A President 9155 South Dadeland Boulevard, MIAMI, FL, 33156

Treasurer

Name Role Address
HANNON JAMES A Treasurer 9155 South Dadeland Boulevard, MIAMI, FL, 33156

Vice President

Name Role Address
BOYERS ROBERT B Vice President 2333 Ponce De Leon Boulevard, MIAMI, FL, 33134

Secretary

Name Role Address
BOYERS ROBERT B Secretary 2333 Ponce De Leon Boulevard, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2021-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 9155 South Dadeland Boulevard, 1108, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 9155 South Dadeland Boulevard, 1108, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2019-04-15 9155 South Dadeland Boulevard, 1108, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2019-04-15 HANNON, JAMES A No data

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-05-05
REINSTATEMENT 2021-03-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State