Search icon

SAWYER & LATIMER, P.A.

Company Details

Entity Name: SAWYER & LATIMER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 1998 (27 years ago)
Document Number: P98000052535
FEI/EIN Number 650842704
Address: 1400 E. OAKLAND PK BLVD, 102, FORT LAUDERDALE, FL, 33334
Mail Address: 1400 E. OAKLAND PK BLVD, 102, FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAWYER & LATIMER, P.A. 401(K) PLAN 2023 650842704 2024-10-07 SAWYER & LATIMER, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541211
Sponsor’s telephone number 9544917233
Plan sponsor’s address 1400 E OAKLAND PARK BLVD., #102, FORT LAUDERDALE, FL, 33334

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing THOMAS R SAWYER
Valid signature Filed with authorized/valid electronic signature
SAWYER & LATIMER, P.A. 401(K) PLAN 2022 650842704 2023-10-03 SAWYER & LATIMER, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541211
Sponsor’s telephone number 9544917233
Plan sponsor’s address 1400 E OAKLAND PARK BLVD., #102, FORT LAUDERDALE, FL, 33334

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing THOMAS R SAWYER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SAWYER THOMAS R Agent 1400 EAST OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33334

President

Name Role Address
SAWYER THOMAS R President 1400 E. OAKLAND PK BLVD #102, FORT LAUDERDALE, FL, 33334

Treasurer

Name Role Address
SAWYER THOMAS R Treasurer 1400 E. OAKLAND PK BLVD #102, FORT LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000172198 RANDOLPH USA ACTIVE 2021-12-28 2026-12-31 No data 1400 E. OAKLAND PARK BLVD. #102, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-17 1400 E. OAKLAND PK BLVD, 102, FORT LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 2008-03-17 1400 E. OAKLAND PK BLVD, 102, FORT LAUDERDALE, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-24 1400 EAST OAKLAND PARK BLVD., SUITE 102, FT. LAUDERDALE, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-20
AMENDED ANNUAL REPORT 2015-12-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State