Entity Name: | DIPAOLO FINANCIAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 16 Nov 2007 (17 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Jun 2015 (10 years ago) |
Document Number: | P07000124487 |
FEI/EIN Number | 26-2175081 |
Address: | 4635 VAN DYKE ROAD, LUTZ, FL 33558 |
Mail Address: | 4635 VAN DYKE ROAD, LUTZ, FL 33558 |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIPAOLO FINANCIAL GROUP 401(K) PLAN | 2023 | 262175081 | 2024-07-30 | DIPAOLO FINANCIAL GROUP | 6 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-30 |
Name of individual signing | JOSEPH DIPAOLO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 524210 |
Plan sponsor’s address | 4635 VAN DYKE RD, LUTZ, FL, 33558 |
Signature of
Role | Plan administrator |
Date | 2023-07-13 |
Name of individual signing | JOSEPH DIPAOLO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 8134753130 |
Plan sponsor’s address | 4635 VAN DYKE RD, LUTZ, FL, 33558 |
Signature of
Role | Plan administrator |
Date | 2022-10-10 |
Name of individual signing | JOSEPH DIPAOLO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 523900 |
Plan sponsor’s address | 4635 VAN DYKE RD, LUTZ, FL, 33558 |
Signature of
Role | Plan administrator |
Date | 2021-07-07 |
Name of individual signing | JOSEPH DIPAOLO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
TK REGISTERED AGENT, INC. | Agent |
Name | Role | Address |
---|---|---|
DIPAOLO, JOSEPH L | President | 4635 VAN DYKE ROAD, LUTZ, FL 33558 |
Name | Role | Address |
---|---|---|
DIPAOLO, JOSEPH L | Vice President | 4635 VAN DYKE ROAD, LUTZ, FL 33558 |
Name | Role | Address |
---|---|---|
DIPAOLO, JOSEPH L | Treasurer | 4635 VAN DYKE ROAD, LUTZ, FL 33558 |
Name | Role | Address |
---|---|---|
DIPAOLO, JOSEPH L | Secretary | 4635 VAN DYKE ROAD, LUTZ, FL 33558 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000126668 | JLD TAX SERVICES | ACTIVE | 2021-09-22 | 2026-12-31 | No data | 4635 VAN DYKE ROAD, LUTZ, FL, 33558 |
G19000066753 | DIPAOLO TAX ADVISORY AND WEALTH MANAGEMENT | EXPIRED | 2019-06-11 | 2024-12-31 | No data | 4635 VAN DYKE RD, LUTZ, FL, 33558 |
G10000108646 | INTEGRITY ADVISORY GROUP | EXPIRED | 2010-11-29 | 2015-12-31 | No data | 2202 N WESTSHORE BLVD SUITE 200, TAMPA, FL, 33636 |
G10000105424 | INTEGRITY RETIREMENT GROUP | EXPIRED | 2010-11-17 | 2015-12-31 | No data | 2202 N. WESTSHORE BLVD., STE. 200, TAMPA, FL, 33607 |
G09055900256 | THE FLORIDA EDUCATIONAL INSTITUTE | EXPIRED | 2009-02-24 | 2014-12-31 | No data | 11604 MERIDIAN PT DR, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-10-31 | 4635 VAN DYKE ROAD, LUTZ, FL 33558 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-23 | 4635 VAN DYKE ROAD, LUTZ, FL 33558 | No data |
AMENDMENT AND NAME CHANGE | 2015-06-25 | DIPAOLO FINANCIAL GROUP, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2015-06-25 | TK REGISTERED AGENT, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-25 | 101 E KENNEDY BLVD., SUITE 2700, TAMPA, FL 33602-5150 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-21 |
Amendment and Name Change | 2015-06-25 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State