Search icon

SYPRETT MESHAD, P.A.

Company Details

Entity Name: SYPRETT MESHAD, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 65-0381763
Address: 1900 RINGLING BLVD., SARASOTA, FL 34236
Mail Address: 1900 RINGLING BLVD., SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

form 5500

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
File View Page
Three-digit plan number (PN) 333
Effective date of plan 1994-07-01
Business code 541110
Sponsor’s telephone number 9413657171
Plan sponsor’s address 1900 RINGLING BLVD., SARASOTA, FL, 34236
SYPRETT MESHAD RESNICK..WESTHEIMER PROFIT SHARING 401(K) PLAN 2021 650381763 2022-09-27 SYPRETT MESHAD, P.A. 23
File View Page
Three-digit plan number (PN) 333
Effective date of plan 1994-07-01
Business code 541110
Sponsor’s telephone number 9413657171
Plan sponsor’s address 1900 RINGLING BLVD., SARASOTA, FL, 34236
SYPRETT MESHAD RESNICK..WESTHEIMER PROFIT SHARING 401(K) PLAN 2020 650381763 2021-09-14 SYPRETT MESHAD, P.A. 22
File View Page
Three-digit plan number (PN) 333
Effective date of plan 1994-07-01
Business code 541110
Sponsor’s telephone number 9413657171
Plan sponsor’s address 1900 RINGLING BLVD., SARASOTA, FL, 34236

Agent

Name Role Address
Cason, Nancy Agent 1900 RINGLING BLVD, SARASOTA, FL 34236

Director

Name Role Address
KROTEC, PETER J Director 1900 RINGLING BLVD, SARASOTA, FL 34236
WESTHEIMER, F S Director 1900 RINGLING BLVD, SARASOTA, FL 34236
RESNICK, MICHAEL L Director 1900 RINGLING BLVD, SARASOTA, FL 34236
CASON, NANCY E Director 1900 RINGLING BLVD, SARASOTA, FL 34236
Poole, Kenneth M., Jr. Director 1900 RINGLING BLVD., SARASOTA, FL 34236

Vice President

Name Role Address
KROTEC, PETER J Vice President 1900 RINGLING BLVD, SARASOTA, FL 34236
WESTHEIMER, F S Vice President 1900 RINGLING BLVD, SARASOTA, FL 34236
CASON, NANCY E Vice President 1900 RINGLING BLVD, SARASOTA, FL 34236
Poole, Kenneth M., Jr. Vice President 1900 RINGLING BLVD., SARASOTA, FL 34236
KING AMANDA CO INC Vice President No data

President

Name Role Address
WESTHEIMER, F S President 1900 RINGLING BLVD, SARASOTA, FL 34236
RESNICK, MICHAEL L President 1900 RINGLING BLVD, SARASOTA, FL 34236

Treasurer

Name Role Address
WESTHEIMER, F S Treasurer 1900 RINGLING BLVD, SARASOTA, FL 34236

Fictitious Names

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 No data 1900 RINGLING BLVD., SARASOTA, FL, 34236
G16000139062 SYPRETT MESHAD LAW FIRM EXPIRED 2016-12-27 2021-12-31 No data 1900 RINGLING BLVD, SARASOTA, FL, 34236
G16000139067 SYPRETT MESHAD EXPIRED 2016-12-27 2021-12-31 No data 1900 RINGLING BLVD, SARASOTA, FL, 34236
G09000144195 SYPRETT MESHAD EXPIRED 2009-08-10 2014-12-31 No data 1900 RINGLING BLVD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 Cason, Nancy No data
NAME CHANGE AMENDMENT 2020-06-25 SYPRETT MESHAD, P.A. No data
NAME CHANGE AMENDMENT 2002-07-17 SYPRETT, MESHAD, RESNICK, LIEB, DUMBAUGH, JONES, KROTEC & WESTHEIMER, P.A. No data
NAME CHANGE AMENDMENT 1999-05-10 SYPRETT, MESHAD, RESNICK, LIEB, DUMBAUGH, JONES & KROTEC, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 1994-02-02 1900 RINGLING BLVD, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 1993-03-03 1900 RINGLING BLVD., SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 1993-03-03 1900 RINGLING BLVD., SARASOTA, FL 34236 No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State