Search icon

DIPAOLO FINANCIAL GROUP, INC.

Company Details

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

form 5500

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
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 2024-07-30
Name of individual signing JOSEPH DIPAOLO
Valid signature Filed with authorized/valid electronic signature
DIPAOLO FINANCIAL GROUP 401(K) PLAN 2022 262175081 2023-07-13 DIPAOLO FINANCIAL GROUP 4
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
DIPAOLO FINANCIAL GROUP 401(K) PLAN 2021 262175081 2022-10-10 DIPAOLO FINANCIAL GROUP 4
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
DIPAOLO FINANCIAL GROUP 401(K) PLAN 2020 262175081 2021-07-07 DIPAOLO FINANCIAL GROUP 0
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

Agent

Name Role
TK REGISTERED AGENT, INC. Agent

President

Name Role Address
DIPAOLO, JOSEPH L President 4635 VAN DYKE ROAD, LUTZ, FL 33558

Vice President

Name Role Address
DIPAOLO, JOSEPH L Vice President 4635 VAN DYKE ROAD, LUTZ, FL 33558

Treasurer

Name Role Address
DIPAOLO, JOSEPH L Treasurer 4635 VAN DYKE ROAD, LUTZ, FL 33558

Secretary

Name Role Address
DIPAOLO, JOSEPH L Secretary 4635 VAN DYKE ROAD, LUTZ, FL 33558

Fictitious Names

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

Events

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

Documents

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