Search icon

DAYTON DREW RUSSELL, P.A.

Company Details

Entity Name: DAYTON DREW RUSSELL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 2011 (14 years ago)
Document Number: P11000048856
FEI/EIN Number 800728562
Address: 1628 Anchorage Street, SARASOTA, FL, 34231, US
Mail Address: 1628 Anchorage Street, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAYTON DREW RUSSELL P.A. 401K PLAN 2020 800728562 2021-06-07 DAYTON DREW RUSSELL P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Sponsor’s telephone number 9419933739
Plan sponsor’s address 4773 SACRA COURT, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing DAYTON DREW RUSSELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-07
Name of individual signing DAYTON DREW RUSSELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RUSSELL DAYTON D Agent 1628 Anchorage Street, SARASOTA, FL, 34231

President

Name Role Address
RUSSELL DAYTON D President 1628 Anchorage Street, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000064039 DREW RUSSELL, P.A. ACTIVE 2011-06-24 2026-12-31 No data 4773 SACRA COURT, SARASOTA, FL, 34240
G11000054547 DREW RUSSELL ACTIVE 2011-06-07 2026-12-31 No data 4773 SACRA COURT, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 1628 Anchorage Street, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2023-03-27 1628 Anchorage Street, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 1628 Anchorage Street, SARASOTA, FL 34231 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State