Search icon

BYRD CAMPBELL, P.A. - Florida Company Profile

Company Details

Entity Name: BYRD CAMPBELL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BYRD CAMPBELL, 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: 24 Aug 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: P12000072802
FEI/EIN Number 46-5623607

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

Address: 180 PARK AVENUE NORTH, 2A, WINTER PARK, FL, 32789, US
Mail Address: 180 PARK AVENUE NORTH, 2A, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BYRD CAMPBELL, P.A 401(K) PLAN 2023 465623607 2024-10-09 BYRD CAMPBELL, P.A 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541600
Sponsor’s telephone number 4074788272
Plan sponsor’s address 180 PARK AVENUE NORTH, SUITE 2A, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing JEANNETTE BYRD
Valid signature Filed with authorized/valid electronic signature
BYRD CAMPBELL, P.A 401(K) PLAN 2022 465623607 2023-10-02 BYRD CAMPBELL, P.A 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541600
Sponsor’s telephone number 4074788272
Plan sponsor’s address 180 PARK AVENUE NORTH, SUITE 2A, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing JEANNETTE BYRD
Valid signature Filed with authorized/valid electronic signature
BYRD CAMPBELL, P.A 401(K) PLAN 2021 465623607 2022-10-14 BYRD CAMPBELL, P.A 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541600
Sponsor’s telephone number 4074788272
Plan sponsor’s address 180 PARK AVENUE NORTH, SUITE 2A, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing JEANNETTE BYRD
Valid signature Filed with authorized/valid electronic signature
BYRD CAMPBELL, P.A 401(K) PLAN 2020 465623607 2021-10-06 BYRD CAMPBELL, P.A 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541600
Sponsor’s telephone number 4044788272
Plan sponsor’s address 180 PARK AVENUE NORTH 2A, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing JEANNETTE BYRD
Valid signature Filed with authorized/valid electronic signature
BYRD CAMPBELL, P.A 401(K) PLAN 2019 465623607 2020-09-03 BYRD CAMPBELL, P.A 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541600
Sponsor’s telephone number 4044788272
Plan sponsor’s address 180 PARK AVENUE NORTH 2A, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing JEANNETTE BYRD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BYRD TUCKER H President 1770 SPRUCE AVENUE, WINTER PARK, FL, 32789
BYRD TUCKER H Agent 1770 SPRUCE AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
AMENDMENT 2021-01-26 - -
AMENDMENT AND NAME CHANGE 2015-10-08 BYRD CAMPBELL, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
Amendment 2021-01-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State