Search icon

VERNICK FINANCIAL ENTERPRISES, INC.

Company Details

Entity Name: VERNICK FINANCIAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Aug 1998 (26 years ago)
Document Number: P98000076761
FEI/EIN Number 59-3541026
Address: 9303 SEMINOLE BLVD, SUITE A, SEMINOLE, FL 33772
Mail Address: 9303 SEMINOLE BLVD, SUITE A, SEMINOLE, FL 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERNICK FINANCIAL 401(K) PLAN 2023 593541026 2024-07-19 VERNICK FINANCIAL ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523900
Sponsor’s telephone number 7272589001
Plan sponsor’s address 9303 SEMINOLE BLVD., SUITE A, SEMINOLE, FL, 33772

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing MARK VERNICK
Valid signature Filed with authorized/valid electronic signature
VERNICK FINANCIAL 401(K) PLAN 2022 593541026 2023-10-03 VERNICK FINANCIAL ENTERPRISES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523900
Sponsor’s telephone number 7272589001
Plan sponsor’s address 9303 SEMINOLE BLVD., SUITE A, SEMINOLE, FL, 33772

Signature of

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

Agent

Name Role Address
VERNICK, MARK Agent 9303 SEMINOLE BLVD, SUITE A, SEMINOLE, FL 33772

President

Name Role Address
VERNICK, MARK President 9303 SEMINOLE BLVD, SUITE A, SEMINOLE, FL 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 9303 SEMINOLE BLVD, SUITE A, SEMINOLE, FL 33772 No data
CHANGE OF MAILING ADDRESS 2019-04-17 9303 SEMINOLE BLVD, SUITE A, SEMINOLE, FL 33772 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 9303 SEMINOLE BLVD, SUITE A, SEMINOLE, FL 33772 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State