Search icon

GARDNER BREWER HUDSON, P.A.

Company Details

Entity Name: GARDNER BREWER HUDSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Nov 2009 (15 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: P09000094843
FEI/EIN Number 27-1332955
Address: 400 N. ASHLEY DRIVE, SUITE 1100, TAMPA, FL 33602
Mail Address: 400 N. ASHLEY DRIVE, SUITE 1100, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GARDNER BREWER HUDSON, P.A. CASH BALANCE PENSION PLAN 2023 271332955 2024-10-14 GARDNER BREWER HUDSON, P.A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 8136768080
Plan sponsor’s address 400 NORTH ASHLEY DRIVE, SUITE 1100, TAMPA, FL, 33602
GARDNER BREWER HUDSON, P.A. 401(K) PLAN 2023 271332955 2024-08-20 GARDNER BREWER HUDSON, P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-09
Business code 541110
Sponsor’s telephone number 8132219600
Plan sponsor’s address 400 NORTH ASHLEY DRIVE, SUITE 1100, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2024-08-20
Name of individual signing TRUETT GARDNER
Valid signature Filed with authorized/valid electronic signature
GARDNER BREWER HUDSON, P. A. CASH BALANCE PENSION PLAN 2022 271332955 2024-02-14 GARDNER BREWER HUDSON, P. A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 8132219600
Plan sponsor’s address 400 NORTH ASHLEY DRIVE, SUITE 1100, TAMPA, FL, 33602
GARDNER BREWER HUDSON, P.A. 401(K) PLAN 2022 271332955 2023-06-16 GARDNER BREWER HUDSON, P.A. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-09
Business code 541110
Sponsor’s telephone number 8136768089
Plan sponsor’s address 400 N. ASHLEY DRIVE, SUITE 1100, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing THOMAS T GARDNER
Valid signature Filed with authorized/valid electronic signature
GARDNER BREWER HUDSON, P.A. 401(K) PLAN 2021 271332955 2022-09-22 GARDNER BREWER HUDSON, P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-02-09
Business code 541110
Sponsor’s telephone number 8136768089
Plan sponsor’s address 400 N. ASHLEY DRIVE, SUITE 1100, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing THOMAS T GARDNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BREWER, CHRISTOPHER W Agent 400 N. ASHLEY DRIVE, SUITE 1100, TAMPA, FL 33602

Director

Name Role Address
GARDNER, T. TRUETT Director 400 N. ASHLEY DRIVE, SUITE 1100, TAMPA, FL 33602
BREWER, CHRISTOPHER W Director 400 N. ASHLEY DRIVE, SUITE 1100, TAMPA, FL 33602
HUDSON, TYLER J Director 400 N. ASHLEY DRIVE, SUITE 1100, TAMPA, FL 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000110770 IMMIGRATION LAW TAMPA EXPIRED 2010-12-06 2015-12-31 No data 400 NORTH TAMPA STREET, SUITE 2600, TAMPA, FL, 33602
G10000002510 GARDNER BREWER MARTINEZ-MONFORT EXPIRED 2010-01-08 2015-12-31 No data 400 N. TAMPA STREET, SUITE 2600, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2022-01-03 GARDNER BREWER HUDSON, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 400 N. ASHLEY DRIVE, SUITE 1100, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2022-01-03 400 N. ASHLEY DRIVE, SUITE 1100, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 400 N. ASHLEY DRIVE, SUITE 1100, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
Amended/Restated Article/NC 2022-01-03
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 25 Jan 2025

Sources: Florida Department of State