Search icon

SASSO & GUERRERO, P.A.

Company Details

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

form 5500

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
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 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
SASSO & GUERRERO 401(K) PLAN 2022 262483716 2023-09-20 SASSO & GUERRERO, P.A. 5
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

Agent

Name Role Address
SASSO MOLLY LEWIS Agent 9191 R. G. Skinner Pkwy, JACKSONVILLE, FL, 32256

President

Name Role Address
SASSO MOLLY L President 9191 R.G. SKINNER PKWY, #703, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
SASSO MOLLY L Treasurer 9191 R.G. SKINNER PKWY, #703, JACKSONVILLE, FL, 32256

Director

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

Vice President

Name Role Address
GUERRERO CHRISTIE Vice President 9191 R.G. SKINNER PKWY, #703, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
GUERRERO CHRISTIE Secretary 9191 R.G. SKINNER PKWY, #703, JACKSONVILLE, FL, 32256

Fictitious Names

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

Events

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

Documents

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