Search icon

HASSELL-LEGAL, P.A.

Company Details

Entity Name: HASSELL-LEGAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2022 (2 years ago)
Document Number: P96000035902
FEI/EIN Number 59-3375452
Address: 1500 Beville Road, Suite 606 PMB 225, DAYTONA BEACH, FL 32114
Mail Address: 1500 Beville Road, Suite 606 PBM 225, Daytona Beach, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HASSELL-LEGAL P A 401(K) PROFIT SHARING PLAN & TRUST 2022 593375452 2023-05-03 HASSELL-LEGAL P A 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 3862381357
Plan sponsor’s address 1616 CONCIERGE BLVD STE 100, DAYTONA BEACH, FL, 321177159

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing F. BRADLEY HASSELL
Valid signature Filed with authorized/valid electronic signature
HASSELL-LEGAL P A 401(K) PROFIT SHARING PLAN & TRUST 2022 593375452 2023-10-27 HASSELL-LEGAL P A 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 3862381357
Plan sponsor’s address 1616 CONCIERGE BLVD STE 100, DAYTONA BEACH, FL, 321177159

Signature of

Role Plan administrator
Date 2023-10-27
Name of individual signing F. BRADLEY HASSELL
Valid signature Filed with authorized/valid electronic signature
HASSELL-LEGAL P A 401(K) PROFIT SHARING PLAN & TRUST 2021 593375452 2022-07-27 HASSELL-LEGAL P A 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 3862381357
Plan sponsor’s address 1616 CONCIERGE BLVD STE 100, DAYTONA BEACH, FL, 321177159

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing F. BRADLEY HASSELL
Valid signature Filed with authorized/valid electronic signature
HASSELL-LEGAL P A 401(K) PROFIT SHARING PLAN & TRUST 2020 593375452 2021-07-16 HASSELL-LEGAL P A 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 3862381357
Plan sponsor’s address 1616 CONCIERGE BLVD STE 100, DAYTONA BEACH, FL, 321177159

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing F. BRADLEY HASSELL
Valid signature Filed with authorized/valid electronic signature
HASSELL-LEGAL P A 401(K) PROFIT SHARING PLAN & TRUST 2019 593375452 2020-04-22 HASSELL-LEGAL P A 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 3862381357
Plan sponsor’s address 1616 CONCIERGE BLVD STE 100, DAYTONA BEACH, FL, 321177159

Signature of

Role Plan administrator
Date 2020-04-22
Name of individual signing F. BRADLEY HASSELL
Valid signature Filed with authorized/valid electronic signature
HASSELL-LEGAL P A 401 K PROFIT SHARING PLAN TRUST 2018 593375452 2019-07-17 HASSELL-LEGAL P A 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 3862381357
Plan sponsor’s address 1616 CONCIERGE BLVD STE 100, DAYTONA BEACH, FL, 321177159

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing F. BRADLEY HASSELL
Valid signature Filed with authorized/valid electronic signature
HASSELL-LEGAL P A 401 K PROFIT SHARING PLAN TRUST 2017 593375452 2018-07-16 HASSELL-LEGAL P A 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 3862381357
Plan sponsor’s address 1616 CONCIERGE BLVD STE 100, DAYTONA BEACH, FL, 321177159

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing F. BRADLEY HASSELL
Valid signature Filed with authorized/valid electronic signature
HASSELL-LEGAL P A 401 K PROFIT SHARING PLAN TRUST 2016 593375452 2017-07-13 HASSELL-LEGAL P A 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 3862381357
Plan sponsor’s address 1616 CONCIERGE BLVD STE 100, DAYTONA BEACH, FL, 321177159

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing F. BRADLEY HASSELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HASSELL, F. BRADLEY Agent 555 W. Granada Blvd., # D7, Ormond Beach, FL 32174

President

Name Role Address
HASSELL, F. BRADLEY President 1500 Beville Road, Suite 606 PMB 225 DAYTONA BEACH, FL 32114

Secretary

Name Role Address
HASSELL, F. BRADLEY Secretary 1500 Beville Road, Suite 606 PMB 225 DAYTONA BEACH, FL 32114

Treasurer

Name Role Address
HASSELL, F. BRADLEY Treasurer 1500 Beville Road, Suite 606 PMB 225 DAYTONA BEACH, FL 32114

Director

Name Role Address
HASSELL, F. BRADLEY Director 1500 Beville Road, Suite 606 PMB 225 DAYTONA BEACH, FL 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000060771 HASSELL + SNELL ACTIVE 2021-05-03 2026-12-31 No data 1616 CONCIERGE BLVD., SUITE 100, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1500 Beville Road, Suite 606 PMB 225, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2023-04-26 1500 Beville Road, Suite 606 PMB 225, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT NAME CHANGED 2023-04-26 HASSELL, F. BRADLEY No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 555 W. Granada Blvd., # D7, Ormond Beach, FL 32174 No data
AMENDMENT 2022-09-13 No data No data
AMENDMENT AND NAME CHANGE 2012-04-20 HASSELL-LEGAL, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-26
Amendment 2022-09-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State