Search icon

FIDUCIARY PARTNERS RETIREMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FIDUCIARY PARTNERS RETIREMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIDUCIARY PARTNERS RETIREMENT GROUP, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jul 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000098255
FEI/EIN Number 510595589

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

Address: 2181 PADDOCK CIRCLE, DUNEDIN, FL, 34698, US
Mail Address: 2181 PADDOCK CIR, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIDUCIARY PARTNERS RETIREMENT GROUP 401(K) PLAN 2019 510595589 2020-06-26 FIDUCIARY PARTNERS RETIREMENT GROUP. INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523120
Sponsor’s telephone number 8003710232
Plan sponsor’s address 25400 US 19 N, SUITE 204, CLEARWATER, FL, 33763
FIDUCIARY PARTNERS RETIREMENT GROUP 401(K) PLAN 2019 510595589 2020-06-26 FIDUCIARY PARTNERS RETIREMENT GROUP. INC. 8
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523120
Sponsor’s telephone number 8003710232
Plan sponsor’s address 25400 US 19 N, SUITE 204, CLEARWATER, FL, 33763
FIDUCIARY PARTNERS RETIREMENT GROUP 401(K) PLAN 2018 510595589 2019-07-26 FIDUCIARY PARTNERS RETIREMENT GROUP. INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523120
Sponsor’s telephone number 8003710232
Plan sponsor’s address 25400 US 19 N, SUITE 204, CLEARWATER, FL, 33763
FIDUCIARY PARTNERS RETIREMENT GROUP 401(K) PLAN 2017 510595589 2018-07-29 FIDUCIARY PARTNERS RETIREMENT GROUP INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523120
Sponsor’s telephone number 8003710232
Plan sponsor’s address 25400 US 19 N, SUITE 204, CLEARWATER, FL, 33763
FIDUCIARY PARTNERS RETIREMENT GROUP 401(K) PLAN 2016 510595589 2017-07-24 FIDUCIARY PARTNERS RETIREMENT GROUP, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523120
Sponsor’s telephone number 8003710232
Plan sponsor’s address 2729 STATE ROAD 580 SUITE C, CLEARWATER, FL, 33761
FIDUCIARY PARTNERS RETIREMENT GROUP 401(K) PLAN 2015 510595589 2016-07-11 FIDUCIARY PARTNERS RETIREMENT GROUP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523120
Sponsor’s telephone number 7277233676
Plan sponsor’s address 2729 STATE ROAD 580 SUITE C, CLEARWATER, FL, 33761

Key Officers & Management

Name Role Address
ROVELL ROGER President 108 31st Ave, St Pete Beach, FL, 34698
JEWELL KENNETH Chief Executive Officer 2181 PADDOCK CIRCLE, DUNEDIN, FL, 34698
JEWELL KENNETH Agent 2181 PADDOCK CIRCLE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2181 PADDOCK CIRCLE, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2021-11-11 2181 PADDOCK CIRCLE, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-08 2181 PADDOCK CIRCLE, DUNEDIN, FL 34698 -
NAME CHANGE AMENDMENT 2009-09-25 FIDUCIARY PARTNERS RETIREMENT GROUP, INC. -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State