Search icon

ALL AUTO ACCIDENT ATTORNEYS, P.A.

Company Details

Entity Name: ALL AUTO ACCIDENT ATTORNEYS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2021 (3 years ago)
Document Number: P19000065661
FEI/EIN Number 842810628
Address: 12185 Broken Oak Ln, Odessa, FL, 33556, US
Mail Address: P.O. BOX 45110, TAMPA, FL, 33677, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL AUTO ACCIDENT ATTORNEYS, P.A. 401(K) PLAN 2023 842810628 2024-05-13 ALL AUTO ACCIDENT ATTORNEYS, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 3054674934
Plan sponsor’s address P.O. BOX 45110, TAMPA, FL, 33677

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 2024-05-13
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
PAREDES DEREK President 12185 Broken Oak Ln, Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107105 AAA LEGAL ACTIVE 2019-10-01 2029-12-31 No data PO BOX 45110, TAMPA, FL, 33677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 12185 Broken Oak Ln, Odessa, FL 33556 No data
AMENDMENT 2021-10-28 No data No data
AMENDMENT 2020-09-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2019-10-02 12185 Broken Oak Ln, Odessa, FL 33556 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-11
Amendment 2021-10-28
ANNUAL REPORT 2021-04-05
Amendment 2020-09-09
ANNUAL REPORT 2020-03-18
Domestic Profit 2019-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State