Search icon

ZAHN ASSOCIATES, INC.

Company Details

Entity Name: ZAHN ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2010 (15 years ago)
Document Number: P08000039562
FEI/EIN Number 830511256
Address: 1102 W CASS STREET, TAMPA, FL, 33606, US
Mail Address: 1102 W CASS STREET, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZAHN ASSOCIATES 401(K) PROFIT SHARING PLAN 2023 830511256 2024-03-29 ZAHN ASSOCIATES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 519100
Sponsor’s telephone number 8138393020
Plan sponsor’s address 1102 WEST CASS STREET, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2024-03-29
Name of individual signing VICKIE L ABBOTT
Valid signature Filed with authorized/valid electronic signature
ZAHN ASSOCIATES 401(K) PROFIT SHARING PLAN 2022 830511256 2023-04-20 ZAHN ASSOCIATES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 519100
Sponsor’s telephone number 8138393020
Plan sponsor’s address 1102 WEST CASS STREET, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing VICKIE L ABBOTT
Valid signature Filed with authorized/valid electronic signature
ZAHN ASSOCIATES 401(K) PROFIT SHARING PLAN 2021 830511256 2022-02-26 ZAHN ASSOCIATES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 519100
Sponsor’s telephone number 8138393020
Plan sponsor’s address 1102 WEST CASS STREET, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2022-02-26
Name of individual signing VICKIE L ABBOTT
Valid signature Filed with authorized/valid electronic signature
ZAHN ASSOCIATES 401(K) PROFIT SHARING PLAN 2020 830511256 2021-03-29 ZAHN ASSOCIATES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 519100
Sponsor’s telephone number 8138393020
Plan sponsor’s address 1102 WEST CASS STREET, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2021-03-29
Name of individual signing VICKIE L ABBOTT
Valid signature Filed with authorized/valid electronic signature
ZAHN ASSOCIATES 401(K) PROFIT SHARING PLAN 2019 830511256 2020-05-18 ZAHN ASSOCIATES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 519100
Sponsor’s telephone number 8138393020
Plan sponsor’s address 1102 WEST CASS STREET, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing VICKIE L ABBOTT
Valid signature Filed with authorized/valid electronic signature
ZAHN ASSOCIATES 401(K) PROFIT SHARING PLAN 2018 830511256 2019-05-13 ZAHN ASSOCIATES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 519100
Sponsor’s telephone number 8138393020
Plan sponsor’s address 1102 WEST CASS STREET, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2019-05-13
Name of individual signing VICKIE L ABBOTT
Valid signature Filed with authorized/valid electronic signature
ZAHN ASSOCIATES 401(K) PROFIT SHARING PLAN 2017 830511256 2018-07-02 ZAHN ASSOCIATES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 519100
Sponsor’s telephone number 8138393020
Plan sponsor’s address 1102 WEST CASS STREET, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing VICKIE L ABBOTT
Valid signature Filed with authorized/valid electronic signature
ZAHN ASSOCIATES 401(K) PROFIT SHARING PLAN 2016 830511256 2017-07-05 ZAHN ASSOCIATES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 519100
Sponsor’s telephone number 8138393020
Plan sponsor’s address 2907 W. BAY TO BAY BLVD., SUITE 101, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing VICKIE L ABBOTT
Valid signature Filed with authorized/valid electronic signature
ZAHN ASSOCIATES 401(K) PROFIT SHARING PLAN 2015 830511256 2016-07-13 ZAHN ASSOCIATES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 519100
Sponsor’s telephone number 8138393020
Plan sponsor’s address 2907 W. BAY TO BAY BLVD., SUITE 101, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing VICKIE L ABBOTT
Valid signature Filed with authorized/valid electronic signature
ZAHN ASSOCIATES 401K P/S PLAN 2014 830511256 2015-07-14 ZAHN ASSOCIATES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 519100
Sponsor’s telephone number 8008811941
Plan sponsor’s address 2907 W BAY TO BAY BLVD STE 101, TAMPA, FL, 33629

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing VICKIE ABBOTT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Abbott Vickie L Agent 1102 W CASS STREET, TAMPA, FL, 33606

President

Name Role Address
Abbott Vickie President 1102 W. Cass St, Tampa, FL, 33606

Secretary

Name Role Address
Abbott Vickie Secretary 1102 W Cass Street, Tampa, FL, 33606

Director

Name Role Address
ABBOTT Vickie Director 1102 W Cass Street, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 1102 W CASS STREET, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2017-06-13 1102 W CASS STREET, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-26 1102 W CASS STREET, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2013-04-26 Abbott, Vickie L No data
REINSTATEMENT 2010-06-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State