Search icon

MCINTYRE THANASIDES BRINGGOLD ELLIOTT GRIMALDI & GUITO, P.A. - Florida Company Profile

Company Details

Entity Name: MCINTYRE THANASIDES BRINGGOLD ELLIOTT GRIMALDI & GUITO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCINTYRE THANASIDES BRINGGOLD ELLIOTT GRIMALDI & GUITO, 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: 27 Feb 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: P13000019116
FEI/EIN Number 20-5857169

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

Address: 1228 7th Avenue, TAMPA, FL, 33605, US
Mail Address: 1228 7th Avenue, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCINTYRE THANASIDES BRINGGOLD ELLIOTT GRIMALDI & GUITO 401(K) PLAN 2017 205857169 2018-07-26 MCINTYRE THANASIDES BRINGGOLD ELLIOTT GRIMALDI & GUITO, P.A. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 8132230000
Plan sponsor’s address 500 E. KENNEDY BLVD, SUITE 200, TAMPA, FL, 33602

Key Officers & Management

Name Role Address
McIntyre Richard J President 1228 East 7th Avenue, Tampa, FL, 33605
McIntyre Richard J Secretary 1228 East 7th Avenue, Tampa, FL, 33605
McIntyre Richard J Treasurer 1228 East 7th Avenue, Tampa, FL, 33605
McIntyre Richard J Director 1228 East 7th Avenue, Tampa, FL, 33605
Thanasides Paul Director 1228 E. 7th Avenue, Tampa, FL, 33605
Elliott James Director 1228 7th Avenue, TAMPA, FL, 33605
Grimaldi Tony Director 1228 East 7th Avenue, TAMPA, FL, 33605
Guito Ralph J Director 1228 East 7th Avenue, TAMPA, FL, 33605
MCINTYRE RICHARD J Agent 1228 East 7th Avenue, Tampa, FL, 33605
McIntyre Richard Director 1228 East 7th Avenue, Tampa, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000138096 MCINTYRE LAW ACTIVE 2023-11-10 2028-12-31 - 1228 7TH AVENUE, SUITE 100, TAMPA, FL, 33605
G22000084217 MCINTYRE ACTIVE 2022-07-15 2027-12-31 - 1228 7TH AVENUE,SUITE 100, TAMPA, FL, 33605
G18000039691 MCINTYRE THANASIDES ACTIVE 2018-03-26 2028-12-31 - 500 E KENNEDY BLVD SUITE 200, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 1228 East 7th Avenue, Tampa, FL 33605 -
AMENDMENT AND NAME CHANGE 2023-12-20 MCINTYRE THANASIDES BRINGGOLD ELLIOTT GRIMALDI GUITO, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2023-12-20 1228 7th Avenue, SUITE 100, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2023-12-20 1228 7th Avenue, SUITE 100, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2018-04-02 MCINTYRE, RICHARD J -
NAME CHANGE AMENDMENT 2017-10-06 MCINTYRE THANASIDES BRINGGOLD ELLIOTT GRIMALDI GUITO & MATTHEWS, P.A. -
AMENDMENT 2015-04-29 - -
NAME CHANGE AMENDMENT 2014-05-23 MCINTYRE THANASIDES BRINGGOLD ELLIOTT GRIMALDI & GUITO, P.A. -
NAME CHANGE AMENDMENT 2014-05-16 MCINTYRE, THANASIDES, BRINGGOLD, ELLIOTT, GRIMALDI & GUITO, P.A. -
CONVERSION 2013-02-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L06000111485. CONVERSION NUMBER 100000129641

Documents

Name Date
ANNUAL REPORT 2024-01-17
Amendment and Name Change 2023-12-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
Name Change 2017-10-06
ANNUAL REPORT 2017-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State