Search icon

MEENAN P.A.

Company Details

Entity Name: MEENAN P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2014 (10 years ago)
Document Number: P14000002776
FEI/EIN Number 46-4511938
Mail Address: P.O. BOX 11247, TALLAHASSEE, FL, 32302, US
Address: 300 South Duval Street, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEENAN P A PROFIT SHARING PLAN 2023 464511938 2024-05-21 MEENAN P A 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 541110
Sponsor’s telephone number 8504254000
Plan sponsor’s address P.O. BOX 11247, TALLAHASSEE, FL, 32302

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing TIMOTHY MEENAN
Valid signature Filed with authorized/valid electronic signature
MEENAN P A PROFIT SHARING PLAN 2022 464511938 2023-07-25 MEENAN P A 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 541110
Sponsor’s telephone number 8504254000
Plan sponsor’s address P.O. BOX 11247, TALLAHASSEE, FL, 32302

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing TIMOTHY MEENAN
Valid signature Filed with authorized/valid electronic signature
MEENAN P A PROFIT SHARING PLAN 2021 464511938 2022-04-14 MEENAN P A 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 541110
Sponsor’s telephone number 8504254000
Plan sponsor’s address P.O. BOX 11247, TALLAHASSEE, FL, 32302

Signature of

Role Plan administrator
Date 2022-04-14
Name of individual signing TIMOTHY J MEENAN JR
Valid signature Filed with authorized/valid electronic signature
MEENAN P A PROFIT SHARING PLAN 2020 464511938 2021-06-14 MEENAN P A 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 541110
Sponsor’s telephone number 8504254000
Plan sponsor’s address P.O. BOX 11247, TALLAHASSEE, FL, 32302

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing TIMOTHY J MEENAN JR
Valid signature Filed with authorized/valid electronic signature
MEENAN P A PROFIT SHARING PLAN 2019 464511938 2020-08-18 MEENAN P A 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 541110
Sponsor’s telephone number 8504254000
Plan sponsor’s address P.O. BOX 11247, TALLAHASSEE, FL, 32302

Signature of

Role Plan administrator
Date 2020-08-18
Name of individual signing TIMOTHY J MEENAN JR
Valid signature Filed with authorized/valid electronic signature
MEENAN P A PROFIT SHARING PLAN 2018 464511938 2019-07-23 MEENAN P A 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-03-01
Business code 541110
Sponsor’s telephone number 8504254000
Plan sponsor’s address P.O. BOX 11247, TALLAHASSEE, FL, 32302

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing TIMOTHY J MEENAN JR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MEENAN TIM Agent 300 South Duval Street, Tallahassee, FL, 32301

President

Name Role Address
MEENAN TIM President 300 South Duval Street, Tallahassee, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000004101 THE MEENAN LAW FIRM EXPIRED 2014-01-13 2019-12-31 No data P.O.BOX 11247, TALLAHASSEE, FL, 32302

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 300 South Duval Street, Suite 410, Tallahassee, FL 32301 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 300 South Duval Street, Suite 410, Tallahassee, FL 32301 No data
CHANGE OF MAILING ADDRESS 2015-01-21 300 South Duval Street, Suite 410, Tallahassee, FL 32301 No data
AMENDMENT 2014-11-21 No data No data
NAME CHANGE AMENDMENT 2014-03-14 MEENAN, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-22
Reg. Agent Change 2017-07-17
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State