Search icon

TERESA J. SOPP, P.A.

Company Details

Entity Name: TERESA J. SOPP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Feb 1999 (26 years ago)
Date of dissolution: 29 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: P99000009907
FEI/EIN Number 593565510
Address: 95214 Village Drive, Fernandina Beach, FL, 32034, US
Mail Address: 95214 Village Drive, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TERESA J. SOPP, P.A. RETIREMENT PLAN 2013 593565510 2014-06-26 TERESA J. SOPP, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9042259737
Plan sponsor’s address 463251 E. S.R. 200 HWY A1A, YULEE, FL, 320973239

Signature of

Role Plan administrator
Date 2014-06-26
Name of individual signing TERESA J. SOPP
Valid signature Filed with authorized/valid electronic signature
TERESA J. SOPP, P.A. RETIREMENT PLAN 2012 593565510 2013-07-23 TERESA J. SOPP, P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9042259737
Plan sponsor’s address 463251 E. S.R. 200 HWY A1A, YULEE, FL, 320973239

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing TERESA J. SOPP
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SOPP TERESA J Agent 95214 Village Drive, Fernandina Beach, FL, 32034

President

Name Role Address
SOPP TERESA J President 95214 Village Drive, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 95214 Village Drive, Fernandina Beach, FL 32034 No data
CHANGE OF MAILING ADDRESS 2018-03-16 95214 Village Drive, Fernandina Beach, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 95214 Village Drive, Fernandina Beach, FL 32034 No data
AMENDMENT 2016-09-06 No data No data

Documents

Name Date
Voluntary Dissolution 2019-03-29
ANNUAL REPORT 2018-03-16
Reg. Agent Change 2017-03-16
ANNUAL REPORT 2017-02-10
Amendment 2016-09-06
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State