Entity Name: | SASSO & GUERRERO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Apr 2008 (17 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Oct 2022 (2 years ago) |
Document Number: | P08000042133 |
FEI/EIN Number | 262483716 |
Address: | 9191 R. G. Skinner Pkwy, STE 703, JACKSONVILLE, FL, 32256, US |
Mail Address: | 9191 R. G. Skinner Pkwy, STE 703, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SASSO & GUERRERO 401(K) PLAN | 2023 | 262483716 | 2024-05-08 | SASSO & GUERRERO, P.A. | 8 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-08 |
Name of individual signing | CHRISTIE GUERRERO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-05-08 |
Name of individual signing | CHRISTIE GUERRERO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 9046191386 |
Plan sponsor’s address | 9191 R G SKINNER PKWY, SUITE 703, JACKSONVILLE, FL, 32256 |
Signature of
Role | Plan administrator |
Date | 2023-09-20 |
Name of individual signing | CHRISTIE GUERRERO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-09-20 |
Name of individual signing | CHRISTIE GUERRERO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SASSO MOLLY LEWIS | Agent | 9191 R. G. Skinner Pkwy, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
SASSO MOLLY L | President | 9191 R.G. SKINNER PKWY, #703, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
SASSO MOLLY L | Treasurer | 9191 R.G. SKINNER PKWY, #703, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
SASSO MOLLY L | Director | 9191 R.G. SKINNER PKWY, #703, JACKSONVILLE, FL, 32256 |
GUERRERO CHRISTIE | Director | 9191 R.G. SKINNER PKWY, #703, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
GUERRERO CHRISTIE | Vice President | 9191 R.G. SKINNER PKWY, #703, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
GUERRERO CHRISTIE | Secretary | 9191 R.G. SKINNER PKWY, #703, JACKSONVILLE, FL, 32256 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000026816 | SASSO AND GUERRERO | EXPIRED | 2019-02-25 | 2024-12-31 | No data | 9191 R. G. SKINNER PKWY, #703, JACKSONVILLE, FL, 32256 |
G14000113590 | KINNEY & SASSO | EXPIRED | 2014-11-11 | 2019-12-31 | No data | 9191 R. G. SKINNER PKWY, SUITE 703, JACKSONVILLE, FL, 32256 |
G08161700059 | THE LAW OF MOLLY S. LEWIS | EXPIRED | 2008-06-09 | 2013-12-31 | No data | 4720 SALISBURY ROAD, SUITE 47, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2022-10-17 | SASSO & GUERRERO, P.A. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-04 | 9191 R. G. Skinner Pkwy, STE 703, JACKSONVILLE, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2015-05-04 | 9191 R. G. Skinner Pkwy, STE 703, JACKSONVILLE, FL 32256 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-04 | 9191 R. G. Skinner Pkwy, STE 703, JACKSONVILLE, FL 32256 | No data |
AMENDMENT AND NAME CHANGE | 2010-03-29 | MOLLY LEWIS SASSO, P.A. | No data |
REGISTERED AGENT NAME CHANGED | 2010-03-29 | SASSO, MOLLY LEWIS | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
Amendment and Name Change | 2022-10-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State