Search icon

BROOKE BOLTZ, P.A.

Company Details

Entity Name: BROOKE BOLTZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2017 (7 years ago)
Document Number: P17000082735
FEI/EIN Number 823091417
Address: 1221 E. BROADWAY ST,, SUITE 1011, OVIEDO, FL, 32765, US
Mail Address: 1221 E. BROADWAY ST,, SUITE 1011, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROOKE BOLTZ, P.A. 401(K) PROFIT SHARING PLAN 2023 823091417 2024-09-12 BROOKE BOLTZ, P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 3868685848
Plan sponsor’s address 1221 E BROADWAY ST, STE 1011, OVIEDO, FL, 32765
BROOKE BOLTZ, P.A. 401(K) PROFIT SHARING PLAN 2022 823091417 2024-01-23 BROOKE BOLTZ, P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541110
Sponsor’s telephone number 3868685848
Plan sponsor’s address 1221 E BROADWAY ST, STE 1011, OVIEDO, FL, 32765

Agent

Name Role Address
BOLTZ BROOKE Agent 1221 E. Broadway St., Suite 1011, Oviedo, FL, 32765

President

Name Role Address
BOLTZ Brooke President 1221 E. Broadway St., Suite 1011, Oviedo, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000128717 MAX MED CONNECTIONS ACTIVE 2022-10-14 2027-12-31 No data 1221 E. BROADWAY ST.SUITE 1011, OVIEDO, FL, 32765
G17000114104 BOLTZ LEGAL ACTIVE 2017-10-16 2027-12-31 No data 1221 E. BROADWAY ST. SUITE 1011, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 1221 E. Broadway St., Suite 1011, Oviedo, FL 32765 No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-06 1221 E. BROADWAY ST,, SUITE 1011, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2018-11-06 1221 E. BROADWAY ST,, SUITE 1011, OVIEDO, FL 32765 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-28
Domestic Profit 2017-10-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State