Search icon

FINNELL, MCGUINNESS, NEZAMI & ANDUX, P.A.

Company Details

Entity Name: FINNELL, MCGUINNESS, NEZAMI & ANDUX, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Mar 2018 (7 years ago)
Document Number: P09000000332
FEI/EIN Number 263955620
Address: 2114 OAK ST., JACKSONVILLE, FL, 32204, US
Mail Address: 2114 OAK ST., JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FMNA RETIREMENT PLAN 2023 263955620 2024-10-14 FINNELL, MCGUINNESS, NEZAMI & ANDUX, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9047911101
Plan sponsor’s address 2114 OAK STREET, JACKSONVILLE, FL, 322044464

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing GONZALO ANDUX
Valid signature Filed with authorized/valid electronic signature
FMNA RETIREMENT PLAN 2022 263955620 2023-09-12 FINNELL, MCGUINNESS, NEZAMI & ANDUX, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9047911101
Plan sponsor’s address 2114 OAK STREET, JACKSONVILLE, FL, 322044464

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing GONZALO ANDUX
Valid signature Filed with authorized/valid electronic signature
FMNA RETIREMENT PLAN 2021 263955620 2022-10-07 FINNELL, MCGUINNESS, NEZAMI & ANDUX, P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9047911101
Plan sponsor’s address 2114 OAK STREET, JACKSONVILLE, FL, 322044464

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing GONZALO ANDUX
Valid signature Filed with authorized/valid electronic signature
FMNA RETIREMENT PLAN 2020 263955620 2021-10-12 FINNELL, MCGUINNESS, NEZAMI & ANDUX, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9047911101
Plan sponsor’s address 2114 OAK STREET, JACKSONVILLE, FL, 322044464
FMNA RETIREMENT PLAN 2019 263955620 2020-10-05 FINNELL, MCGUINNESS, NEZAMI & ANDUX, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9047911101
Plan sponsor’s address 2114 OAK STREET, JACKSONVILLE, FL, 322044464
FMNA RETIREMENT PLAN 2018 263955620 2019-07-25 FINNELL, MCGUINNESS, NEZAMI & ANDUX, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9047911101
Plan sponsor’s address 2114 OAK STREET, JACKSONVILLE, FL, 322044464

Agent

Name Role Address
FINNELL ANN E Agent 2114 OAK ST., JACKSONVILLE, FL, 32204

President

Name Role Address
ANDUX GONZALO President 2114 OAK ST., JACKSONVILLE, FL, 32204

Treasurer

Name Role Address
FINNELL ANN E Treasurer 2114 OAK ST., JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000082519 FINNELL, MCGUINNESS, NEZAMI & ANDUX, P.A. ACTIVE 2017-08-01 2027-12-31 No data 2114 OAK STREET, JACKSONVILLE, FL, 32204
G09000144383 FINNELL, MCGUINNESS, NEZAMI & ANDUX, P.A. EXPIRED 2009-08-10 2014-12-31 No data 233 E. BAY STREET #601, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-03-20 FINNELL, MCGUINNESS, NEZAMI & ANDUX, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 2114 OAK ST., JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2013-04-18 2114 OAK ST., JACKSONVILLE, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2013-04-18 FINNELL, ANN E No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 2114 OAK ST., JACKSONVILLE, FL 32204 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
Name Change 2018-03-20
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State