Search icon

KEVIN GLEASON, P.A.

Company Details

Entity Name: KEVIN GLEASON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2017 (8 years ago)
Document Number: P17000004258
FEI/EIN Number 65-0762302
Address: 4121 N 31ST AVE, HOLLYWOOD, FL, 33021-2011, US
Mail Address: 4121 N 31ST AVE, HOLLYWOOD, FL, 33021-2011, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEVIN GLEASON, P.A. 401K PLAN 2012 650762302 2013-08-01 KEVIN GLEASON, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 9548937670
Plan sponsor’s address 4121 N. 31 AVENUE, HOLLYWOOD, FL, 33021

Signature of

Role Plan administrator
Date 2013-08-01
Name of individual signing KEVIN GLEASON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-01
Name of individual signing KEVIN GLEASON
Valid signature Filed with authorized/valid electronic signature
KEVIN GLEASON, P.A. 401K PLAN 2011 650762302 2012-09-06 KEVIN GLEASON, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 9548937670
Plan sponsor’s address 4121 N. 31 AVENUE, HOLLYWOOD, FL, 33021

Plan administrator’s name and address

Administrator’s EIN 650762302
Plan administrator’s name KEVIN GLEASON, P.A.
Plan administrator’s address 4121 N. 31 AVENUE, HOLLYWOOD, FL, 33021
Administrator’s telephone number 9548937670

Signature of

Role Plan administrator
Date 2012-09-06
Name of individual signing KEVIN GLEASON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-06
Name of individual signing KEVIN GLEASON
Valid signature Filed with authorized/valid electronic signature
KEVIN GLEASON, P.A. 401K PLAN 2010 650762302 2011-09-07 KEVIN GLEASON, P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 9548937670
Plan sponsor’s address 4121 N. 31 AVENUE, HOLLYWOOD, FL, 33021

Plan administrator’s name and address

Administrator’s EIN 650762302
Plan administrator’s name KEVIN GLEASON, P.A.
Plan administrator’s address 4121 N. 31 AVENUE, HOLLYWOOD, FL, 33021
Administrator’s telephone number 9548937670

Signature of

Role Plan administrator
Date 2011-09-07
Name of individual signing KEVIN GLEASON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-07
Name of individual signing KEVIN GLEASON
Valid signature Filed with authorized/valid electronic signature
KEVIN GLEASON, P.A. 401K PLAN 2009 650762302 2010-09-02 KEVIN GLEASON, P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 9548937670
Plan sponsor’s address 4121 N. 31 AVENUE, HOLLYWOOD, FL, 33021

Plan administrator’s name and address

Administrator’s EIN 650762302
Plan administrator’s name KEVIN GLEASON, P.A.
Plan administrator’s address 4121 N. 31 AVENUE, HOLLYWOOD, FL, 33021
Administrator’s telephone number 9548937670

Signature of

Role Plan administrator
Date 2010-09-02
Name of individual signing KEVIN GLEASON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-02
Name of individual signing KEVIN GLEASON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GLEASON KEVIN C Agent 4121 N 31ST AVE, HOLLYWOOD, FL, 330212011

President

Name Role Address
Gleason Kevin C President 4121 N 31st Ave, Hollywood, FL, 33021

Director

Name Role Address
Gleason Kevin C Director 4121 N 31st Ave, Hollywood, FL, 33021

Secretary

Name Role Address
Gleason Kevin C Secretary 4121 N 31st Ave, Hollywood, FL, 33021

Treasurer

Name Role Address
Gleason Kevin C Treasurer 4121 N 31st Ave, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 GLEASON, KEVIN Christopher No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
Domestic Profit 2017-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State