Search icon

DOUGLAS LAW, PA

Company Details

Entity Name: DOUGLAS LAW, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: P13000021330
FEI/EIN Number 46-2332895
Address: 177 NW Madison Street, Lake City, FL, 32055, US
Mail Address: 177 NW Madison Street, Lake City, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOUGLAS LAW PA 401(K) PROFIT SHARING PLAN & TRUST 2023 462332895 2024-04-30 DOUGLAS LAW, PA 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9043271804
Plan sponsor’s address 177 NW MADISON STREET, LAKE CITY, FL, 32055

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing PATRICK DOUGLAS
Valid signature Filed with authorized/valid electronic signature
DOUGLAS LAW PA 401(K) PROFIT SHARING PLAN & TRUST 2022 462332895 2023-05-18 DOUGLAS LAW, PA 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9043271804
Plan sponsor’s address 177 NW MADISON STREET, LAKE CITY, FL, 32055

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing PATRICK DOUGLAS
Valid signature Filed with authorized/valid electronic signature
DOUGLAS LAW PA 401(K) PROFIT SHARING PLAN & TRUST 2021 462332895 2022-03-31 DOUGLAS LAW, PA 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9043271804
Plan sponsor’s address 177 NW MADISON STREET, LAKE CITY, FL, 32055

Signature of

Role Plan administrator
Date 2022-03-31
Name of individual signing PATRICK DOUGLAS
Valid signature Filed with authorized/valid electronic signature
DOUGLAS LAW PA 401(K) PROFIT SHARING PLAN & TRUST 2019 462332895 2020-07-08 DOUGLAS LAW, PA 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9043271804
Plan sponsor’s address 177 NW MADISON STREET, LAKE CITY, FL, 32055

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing PATRICK DOUGLAS
Valid signature Filed with authorized/valid electronic signature
DOUGLAS LAW, PA 401 K PROFIT SHARING PLAN TRUST 2018 462332895 2019-07-12 DOUGLAS LAW, PA 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9043271804
Plan sponsor’s address 177 NW MADISON STREET, LAKE CITY, FL, 32055

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing PATRICK DOUGLAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DOUGLAS PATRICK Agent 177 NW MADISON STREET, LAKE CITY, FL, 32055

President

Name Role Address
DOUGLAS PATRICK V President 177 NW Madison Street, Lake City, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000139418 DOUGLAS & DOUGLAS ACTIVE 2020-10-28 2025-12-31 No data 177 NW MADISON STREET, LAKE CITY, FL, 32055
G15000047964 DOUGLAS & CARTER ACTIVE 2015-05-14 2025-12-31 No data 177 NW MADISON STREET, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-08 DOUGLAS, PATRICK No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-14 177 NW MADISON STREET, LAKE CITY, FL 32055 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-17 177 NW Madison Street, Lake City, FL 32055 No data
CHANGE OF MAILING ADDRESS 2014-01-17 177 NW Madison Street, Lake City, FL 32055 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
Amendment 2020-10-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State