Search icon

THE LAW OFFICE OF J. ARMANDO EDMISTON, P.A.

Company Details

Entity Name: THE LAW OFFICE OF J. ARMANDO EDMISTON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2009 (15 years ago)
Document Number: P09000081043
FEI/EIN Number 271040841
Address: 2002 E 5th Ave, Sutie 103, TAMPA, FL, 33605, US
Mail Address: 2002 E 5th Ave, Suite 103, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARMANDO 401(K) PLAN 2021 271040841 2022-10-27 THE LAW OFFICE OF J. ARMANDO EDMISTON, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 8134820355
Plan sponsor’s address 2002 E. 5TH AVENUE, SUITE 103, TAMPA, FL, 33605

Agent

Name Role Address
EDMISTON JOHN AESQ Agent 2002 E 5th Ave, TAMPA, FL, 33605

President

Name Role Address
EDMISTON JOHN AEsq. President 2002 E 5th Ave, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025787 ARMADO PERSONAL INJURY LAW EXPIRED 2019-02-22 2024-12-31 No data 2002 E 5TH AVE SUITE 103, TAMPA, FL, 33605
G19000025789 ARMANDO PERSONAL INJURY LAW ACTIVE 2019-02-22 2029-12-31 No data 2002 E 5TH AVE UNIT 103, TAMPA, FL, 33605
G15000120411 ASK 2 AMIGO EXPIRED 2015-11-30 2020-12-31 No data 609 W DE LEON STREET, TAMPA, FL, 33606
G15000120430 THE LAW OFFICE OF J. ARMANDO EDMISTON, P.A. EXPIRED 2015-11-30 2020-12-31 No data 609 W DE LEON ST., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-04 2002 E 5th Ave, Sutie 103, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2018-03-04 2002 E 5th Ave, Sutie 103, TAMPA, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-04 2002 E 5th Ave, Suite 103, TAMPA, FL 33605 No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State