Search icon

LAW OFFICES OF HENRY M. ANDREASEN, JR., P.A.

Company Details

Entity Name: LAW OFFICES OF HENRY M. ANDREASEN, JR., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Aug 1995 (29 years ago)
Date of dissolution: 10 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2024 (10 months ago)
Document Number: P95000063620
FEI/EIN Number 65-0603490
Address: 798 99TH AVE N, NAPLES, FL 34108
Mail Address: 798 99TH AVE N, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICES OF HENRY M ANDREASEN,JR, P.A. 2017 650603490 2018-03-26 LAW OFFICES OF HENRY M ANDREASEN,JR, P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2392756997
Plan sponsor’s address 12811 KENWOOD LANDE, SUITE 113, FORT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2018-03-26
Name of individual signing HENRY ANDREASEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-03-26
Name of individual signing HENRY ANDREASEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ANDREASEN, HENRY MJR. Agent 798 99TH AVE N, NAPLES, FL 34108

President

Name Role Address
ANDREASEN, HENRY MJR. President 798 99TH AVE N, NAPLES, FL 34108

Director

Name Role Address
ANDREASEN, HENRY MJR. Director 798 99TH AVE N, NAPLES, FL 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 798 99TH AVE N, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2022-04-20 798 99TH AVE N, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 798 99TH AVE N, NAPLES, FL 34108 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-10
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State