Search icon

DANIEL C. BROCK, C.P.A., P.A.

Company Details

Entity Name: DANIEL C. BROCK, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Nov 2016 (8 years ago)
Document Number: P16000091140
FEI/EIN Number 81-4422095
Address: 501 Riverside Avenue, Suite 503, JACKSONVILLE, FL, 32202, US
Mail Address: 501 Riverside Avenue, Suite 503, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROCK CPA 401(K) PLAN 2021 814422095 2022-04-28 DANIEL C. BROCK, C.P.A., P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541211
Plan sponsor’s address 50 N LAURA ST STE 150, JACKSONVILLE, FL, 322023617

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing DANIEL BROCK
Valid signature Filed with authorized/valid electronic signature
BROCK CPA 401(K) PLAN 2020 814422095 2021-07-21 DANIEL C. BROCK, C.P.A., P.A. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541211
Plan sponsor’s address 50 N LAURA ST STE 150, JACKSONVILLE, FL, 322023617

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing DANIEL BROCK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-21
Name of individual signing DANIEL BROCK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CONTEGA BUSINESS SERVICES, LLC Agent

President

Name Role Address
BROCK DANIEL C President 501 Riverside Avenue, Suite 503, JACKSONVILLE, FL, 32202

Secretary

Name Role Address
BROCK DANIEL C Secretary 501 Riverside Avenue, Suite 503, JACKSONVILLE, FL, 32202

Treasurer

Name Role Address
BROCK DANIEL C Treasurer 501 Riverside Avenue, Suite 503, JACKSONVILLE, FL, 32202

Director

Name Role Address
BROCK DANIEL C Director 501 Riverside Avenue, Suite 503, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126119 BROCK CPA ACTIVE 2016-11-22 2026-12-31 No data 50 NORTH LAURA STREET, SUITE 150, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 501 Riverside Avenue, Suite 503, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2024-03-08 501 Riverside Avenue, Suite 503, JACKSONVILLE, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-10
Domestic Profit 2016-11-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State