Search icon

MARIANNE HOWANITZ, P.A. - Florida Company Profile

Company Details

Entity Name: MARIANNE HOWANITZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIANNE HOWANITZ, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2010 (15 years ago)
Document Number: P10000024961
FEI/EIN Number 272168564

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2042 E Silver Springs Blvd, Ocala, FL, 34470, US
Mail Address: 2042 E Silver Springs Blvd, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARIANNE HOWANITZ, P.A. 401(K) PLAN 2023 272168564 2024-06-21 MARIANNE HOWANITZ, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 3525120444
Plan sponsor’s address 2042 E. SILVER SPRINGS BLVD., OCALA, FL, 34470
MARIANNE HOWANITZ, P.A. 401(K) PLAN 2022 272168564 2023-10-07 MARIANNE HOWANITZ, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 3525120444
Plan sponsor’s address 2042 E. SILVER SPRINGS BLVD., OCALA, FL, 34470
MARIANNE HOWANITZ, P.A. 401(K) PLAN 2021 272168564 2023-02-14 MARIANNE HOWANITZ, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 3525120444
Plan sponsor’s address 2042 E. SILVER SPRINGS BLVD., OCALA, FL, 34470
MARIANNE HOWANITZ, P.A. 401(K) PLAN 2020 272168564 2021-10-07 MARIANNE HOWANITZ, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 3525120444
Plan sponsor’s address 118 W. FORT KING STREET, OCALA, FL, 34471
MARIANNE HOWANITZ, P.A. 401(K) PLAN 2019 272168564 2020-09-18 MARIANNE HOWANITZ, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 3525120444
Plan sponsor’s address 118 W. FORT KING STREET, OCALA, FL, 34471
MARIANNE HOWANITZ, P.A. 401(K) PLAN 2018 272168564 2019-09-18 MARIANNE HOWANITZ, P.A. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 3525120444
Plan sponsor’s address 118 W. FORT KING STREET, OCALA, FL, 34471

Key Officers & Management

Name Role Address
Howanitz Marianne President 2042 E Silver Springs Blvd, Ocala, FL, 34470
Howanitz Marianne Agent 2042 E Silver Springs Blvd, Ocala, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 4990 NW 75 Avenue, Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2025-02-14 4990 NW 75 Avenue, Ocala, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 4990 NW 75 Avenue, Ocala, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 2042 E Silver Springs Blvd, Ocala, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 2042 E Silver Springs Blvd, Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2020-01-20 2042 E Silver Springs Blvd, Ocala, FL 34470 -
REGISTERED AGENT NAME CHANGED 2020-01-20 Howanitz, Marianne -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State