Search icon

EDMUND D. QUINTANA, P.A.

Company Details

Entity Name: EDMUND D. QUINTANA, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2012 (13 years ago)
Document Number: P96000060210
FEI/EIN Number 59-3390454
Address: 1100 KRISTANNA DRIVE, PANAMA CITY, FL 32405
Mail Address: 1100 KRISTANNA DRIVE, PANAMA CITY, FL 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDMUND D. QUINTANA, P.A. PROFIT SHARING TRUST 2016 593390454 2018-01-29 EDMUND D. QUINTANA, P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Plan sponsor’s address 1240 W 23RD ST, PANAMA CITY, FL, 324053646

Plan administrator’s name and address

Administrator’s EIN 593390454
Plan administrator’s name EDMUND D. QUINTANA
Plan administrator’s address 1240 W 23RD ST, PANAMA CITY, FL, 324053646

Signature of

Role Plan administrator
Date 2018-01-29
Name of individual signing EDMUND QUINTANA
Valid signature Filed with authorized/valid electronic signature
EDMUND D, QUINTANA, P.A. PROFIT SHARING TRUST 2011 593390454 2013-01-28 EDMUND D. QUINTANA, P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Plan sponsor’s mailing address 1100 KRISTANNA DR., PANAMA CITY, FL, 32405
Plan sponsor’s address 1100 KRISTANNA DR., PANAMA CITY, FL, 32405

Plan administrator’s name and address

Administrator’s EIN 593390454
Plan administrator’s name EDMUND D. QUINTANA, P.A.
Plan administrator’s address 1240 W. 23RD STREET, PANAMA CITY, FL, 23405
Administrator’s telephone number 8508147171

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2013-01-28
Name of individual signing EDMUND QUINTANA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-28
Name of individual signing EDMUND QUINTANA
Valid signature Filed with authorized/valid electronic signature
EDMUND D, QUINTANA, P.A. PROFIT SHARING TRUST 2011 593390454 2013-01-28 EDMUND D. QUINTANA, P.A. 1
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Plan sponsor’s mailing address 1100 KRISTANNA DR., PANAMA CITY, FL, 32405
Plan sponsor’s address 1100 KRISTANNA DR., PANAMA CITY, FL, 32405

Plan administrator’s name and address

Administrator’s EIN 593390454
Plan administrator’s name EDMUND D. QUINTANA, P.A.
Plan administrator’s address 1240 W. 23RD STREET, PANAMA CITY, FL, 23405
Administrator’s telephone number 8508147171

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2013-01-28
Name of individual signing EDMUND QUINTANA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-28
Name of individual signing EDMUND QUINTANA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
QUINTANA, EDMUND D Agent 1100 KRISTANNA DRIVE, PANAMA CITY, FL 32405

President

Name Role Address
QUINTANA, EDMUND D President 1100 KRISTANNA DRIVE, PANAMA CITY, FL 32405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-23 QUINTANA, EDMUND D No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 1100 KRISTANNA DRIVE, PANAMA CITY, FL 32405 No data
CHANGE OF MAILING ADDRESS 2019-04-26 1100 KRISTANNA DRIVE, PANAMA CITY, FL 32405 No data
REINSTATEMENT 2012-07-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 1100 KRISTANNA DRIVE, PANAMA CITY, FL 32405 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State