Search icon

ALLEN DELL, P.A.

Company Details

Entity Name: ALLEN DELL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P96000026628
FEI/EIN Number 593371099
Address: 202 S. ROME AVENUE, SUITE 100, TAMPA, FL, 33606
Mail Address: 202 S. ROME AVENUE, SUITE 100, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLEN DELL 401(K) PROFIT SHARING PLAN 2023 593371099 2024-06-05 ALLEN DELL, P.A. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541110
Sponsor’s telephone number 8132235351
Plan sponsor’s address 202 SOUTH ROME AVENUE, SUITE 100, TAMPA, FL, 33606
ALLEN DELL 401(K) PROFIT SHARING PLAN 2022 593371099 2023-08-31 ALLEN DELL, P.A. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541110
Sponsor’s telephone number 8132235351
Plan sponsor’s address 202 SOUTH ROME AVENUE, SUITE 100, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2023-08-31
Name of individual signing GREGORY A. RICHARDS, JR.
Valid signature Filed with authorized/valid electronic signature
ALLEN DELL 401(K) PROFIT SHARING PLAN 2021 593371099 2022-10-05 ALLEN DELL, P.A. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541110
Sponsor’s telephone number 8132235351
Plan sponsor’s address 202 SOUTH ROME AVENUE, SUITE 100, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing GREGORY A. RICHARDS, JR.
Valid signature Filed with authorized/valid electronic signature
ALLEN DELL 401(K) PROFIT SHARING PLAN 2020 593371099 2021-10-11 ALLEN DELL, P.A. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541110
Sponsor’s telephone number 8132235351
Plan sponsor’s address 202 SOUTH ROME AVENUE, SUITE 100, TAMPA, FL, 33606
ALLEN DELL 401(K) PROFIT SHARING PLAN 2019 593371099 2020-10-08 ALLEN DELL, P.A. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541110
Sponsor’s telephone number 8132235351
Plan sponsor’s address 202 SOUTH ROME AVENUE, SUITE 100, TAMPA, FL, 33606
ALLEN DELL 401(K) PROFIT SHARING PLAN 2018 593371099 2019-09-11 ALLEN DELL, P.A. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541110
Sponsor’s telephone number 8132235351
Plan sponsor’s address 202 SOUTH ROME AVENUE, SUITE 100, TAMPA, FL, 33606
ALLEN DELL 401(K) PROFIT SHARING PLAN 2017 593371099 2018-08-21 ALLEN DELL, P.A. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541110
Sponsor’s telephone number 8132235351
Plan sponsor’s address 202 SOUTH ROME AVENUE, SUITE 100, TAMPA, FL, 33606
ALLEN DELL 401(K) PROFIT SHARING PLAN 2016 593371099 2018-01-25 ALLEN DELL, P.A. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541110
Sponsor’s telephone number 8132235351
Plan sponsor’s address 202 S ROME AVE, STE 100, TAMPA, FL, 33606
ALLEN DELL 401(K) PROFIT SHARING PLAN 2015 593371099 2016-10-04 ALLEN DELL, P.A. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541110
Sponsor’s telephone number 8132235351
Plan sponsor’s address 202 S ROME AVE, STE 100, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing STEPHEN EVERS
Valid signature Filed with authorized/valid electronic signature
ALLEN DELL 401(K) PROFIT SHARING PLAN 2014 593371099 2015-10-15 ALLEN DELL, P.A. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541110
Sponsor’s telephone number 8132235351
Plan sponsor’s address 202 S ROME AVE, STE 100, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing CYNTHIA MIKOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Richards Gregory AJr. Agent 202 S. ROME AVENUE, TAMPA, FL, 33606

Director

Name Role Address
McCulloch Marian P Director 202 S. ROME AVENUE, TAMPA, FL, 33606
LONGHOUSE DONNA L Director 202 S. ROME AVENUE, TAMPA, FL, 33606
Olsen Robert L Director 202 S. ROME AVENUE, TAMPA, FL, 33606
Bayne Zachary P Director 202 S. ROME AVENUE, TAMPA, FL, 33606

Secretary

Name Role Address
Singer Amy D Secretary 202 S. ROME AVENUE, TAMPA, FL, 33606

President

Name Role Address
Richards Gregory AJr. President 202 S. ROME AVENUE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99138900043 ALLEN, DELL EXPIRED 1999-05-18 2024-12-31 No data 202 S. ROME AVE., SUITE 100, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-09 Richards, Gregory A, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-09 202 S. ROME AVENUE, SUITE 100, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2002-09-09 202 S. ROME AVENUE, SUITE 100, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-09 202 S. ROME AVENUE, SUITE 100, TAMPA, FL 33606 No data
NAME CHANGE AMENDMENT 2002-04-26 ALLEN DELL, P.A. No data
AMENDMENT 2001-08-06 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State