Search icon

PAUL S. MANEY, P.A.

Company Details

Entity Name: PAUL S. MANEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 2014 (10 years ago)
Document Number: P14000091494
FEI/EIN Number 47-2339894
Address: 1600 E 8th Avenue, Tampa, FL, 33605, US
Mail Address: 1600 E 8th 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
PAUL S. MANEY, P.A. 401(K) PLAN 2023 472339894 2024-05-21 PAUL S. MANEY, P.A. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 8133750991
Plan sponsor’s address 1600 E 8TH AVENUE, STE A200, TAMPA, FL, 33605

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MANEY PAUL S Agent 1600 E 8th Avenue, Tampa, FL, 33605

President

Name Role Address
Maney Paul S President 1600 E 8th Avenue, Tampa, FL, 33605

Secretary

Name Role Address
Maney Paul S Secretary 1600 E 8th Avenue, Tampa, FL, 33605

Treasurer

Name Role Address
Maney Paul S Treasurer 1600 E 8th Avenue, Tampa, FL, 33605

Director

Name Role Address
Maney Paul S Director 1600 E 8th Avenue, Tampa, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 1600 E 8th Avenue, Suite A200, Tampa, FL 33605 No data
CHANGE OF MAILING ADDRESS 2024-02-26 1600 E 8th Avenue, Suite A200, Tampa, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 1600 E 8th Avenue, Suite A200, Tampa, FL 33605 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State