Entity Name: | SYPRETT MESHAD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYPRETT MESHAD, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jan 1993 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Jun 2020 (5 years ago) |
Document Number: | P93000006267 |
FEI/EIN Number |
650381763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 RINGLING BLVD., SARASOTA, FL, 34236 |
Mail Address: | 1900 RINGLING BLVD., SARASOTA, FL, 34236 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SYPRETT, MESHAD, P.A. PROFIT SHARING AND 401(K) PLAN | 2022 | 650381763 | 2023-09-13 | SYPRETT MESHAD, P.A. | 23 | |||||||||||||
|
||||||||||||||||||
SYPRETT MESHAD RESNICK..WESTHEIMER PROFIT SHARING 401(K) PLAN | 2021 | 650381763 | 2022-09-27 | SYPRETT MESHAD, P.A. | 23 | |||||||||||||
|
||||||||||||||||||
SYPRETT MESHAD RESNICK..WESTHEIMER PROFIT SHARING 401(K) PLAN | 2020 | 650381763 | 2021-09-14 | SYPRETT MESHAD, P.A. | 22 | |||||||||||||
|
Name | Role | Address |
---|---|---|
WESTHEIMER F S | Vice President | 1900 RINGLING BLVD, SARASOTA, FL, 34236 |
WESTHEIMER F S | President | 1900 RINGLING BLVD, SARASOTA, FL, 34236 |
WESTHEIMER F S | Treasurer | 1900 RINGLING BLVD, SARASOTA, FL, 34236 |
RESNICK MICHAEL L | Director | 1900 RINGLING BLVD, SARASOTA, FL, 34236 |
RESNICK MICHAEL L | President | 1900 RINGLING BLVD, SARASOTA, FL, 34236 |
CASON NANCY E | Director | 1900 RINGLING BLVD, SARASOTA, FL, 34236 |
CASON NANCY E | Vice President | 1900 RINGLING BLVD, SARASOTA, FL, 34236 |
DUMBAUGH JOHN D | Director | 1900 RINGLING BLVD, SARASOTA, FL, 34236 |
DUMBAUGH JOHN D | Vice President | 1900 RINGLING BLVD, SARASOTA, FL, 34236 |
DUMBAUGH JOHN D | President | 1900 RINGLING BLVD, SARASOTA, FL, 34236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000025482 | SYPRETT MESHAD ATTORNEYS AT LAW | EXPIRED | 2019-02-14 | 2024-12-31 | - | 1900 RINGLING BLVD., SARASOTA, FL, 34236 |
G16000139062 | SYPRETT MESHAD LAW FIRM | EXPIRED | 2016-12-27 | 2021-12-31 | - | 1900 RINGLING BLVD, SARASOTA, FL, 34236 |
G16000139067 | SYPRETT MESHAD | EXPIRED | 2016-12-27 | 2021-12-31 | - | 1900 RINGLING BLVD, SARASOTA, FL, 34236 |
G09000144195 | SYPRETT MESHAD | EXPIRED | 2009-08-10 | 2014-12-31 | - | 1900 RINGLING BLVD, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-23 | Cason, Nancy | - |
NAME CHANGE AMENDMENT | 2020-06-25 | SYPRETT MESHAD, P.A. | - |
NAME CHANGE AMENDMENT | 2002-07-17 | SYPRETT, MESHAD, RESNICK, LIEB, DUMBAUGH, JONES, KROTEC & WESTHEIMER, P.A. | - |
NAME CHANGE AMENDMENT | 1999-05-10 | SYPRETT, MESHAD, RESNICK, LIEB, DUMBAUGH, JONES & KROTEC, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-02-02 | 1900 RINGLING BLVD, SARASOTA, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-03-03 | 1900 RINGLING BLVD., SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 1993-03-03 | 1900 RINGLING BLVD., SARASOTA, FL 34236 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-01-13 |
AMENDED ANNUAL REPORT | 2020-10-06 |
Name Change | 2020-06-25 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State