Search icon

SUNDBERG, P.A.

Company Details

Entity Name: SUNDBERG, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Feb 2010 (15 years ago)
Document Number: P10000017228
FEI/EIN Number 80-0552886
Address: 107 W 5TH AVE, TALLAHASSEE, FL 32303
Mail Address: 107 W 5TH AVE, TALLAHASSEE, FL 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNDBERG, P. A. 401(K) PROFIT SHARING PLAN 2012 800552886 2013-10-02 SUNDBERG, P. A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-02-25
Business code 541110
Sponsor’s telephone number 8504023000
Plan sponsor’s address 107 W. 5TH AVENUE, TALLAHASSEE, FL, 32303

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing WILLIAM SUNDBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-28
Name of individual signing WILLIAM SUNDBERG
Valid signature Filed with authorized/valid electronic signature
SUNDBERG, P. A. 401(K) PROFIT SHARING PLAN 2011 800552886 2012-10-15 SUNDBERG, P. A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-02-25
Business code 541110
Sponsor’s telephone number 8504023000
Plan sponsor’s address 107 W. 5TH AVENUE, TALLAHASSEE, FL, 32303

Plan administrator’s name and address

Administrator’s EIN 800552886
Plan administrator’s name SUNDBERG, P. A.
Plan administrator’s address 107 W. 5TH AVENUE, TALLAHASSEE, FL, 32303
Administrator’s telephone number 8504023000

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing WILLIAM SUNDBERG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SUNDBERG, WILLIAM L Agent 107 W 5TH AVE, TALLAHASSEE, FL 32303

Director

Name Role Address
SUNDBERG, WILLIAM L Director 107 W 5TH AVE, TALLAHASSEE, FL 32303

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-12

Date of last update: 25 Jan 2025

Sources: Florida Department of State