Search icon

WILLIAM E. GOTTFRIED, P.A.

Company Details

Entity Name: WILLIAM E. GOTTFRIED, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Oct 1990 (34 years ago)
Document Number: S05815
FEI/EIN Number 59-3032938
Address: 1435 GULF-TO-BAY BLVD., UNIT C, CLEARWATER, FL 33755
Mail Address: 1435 GULF-TO-BAY BLVD., UNIT C, CLEARWATER, FL 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE WILLIAM GOTTFRIED PA PROFIT SHARING PLAN 2014 593032938 2018-05-24 WILLIAM E. GOTTFRIED P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-12-31
Business code 541110
Sponsor’s telephone number 7274625592
Plan sponsor’s address 1435 GULF TO BAY BLVD #C, CLEARWATER, FL, 33755

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing WILLIAM GOTTFRIED
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GOTTFRIED, WILLIAM ESQ. Agent 1435 GULF-TO-BAY BLVD., UNIT C, CLEARWATER, FL 33755

President

Name Role Address
GOTTFRIED, WILLIAM E. President 1435 GULF-TO-BAY BLVD., SUITE C, CLEARWATER, FL

Director

Name Role Address
GOTTFRIED, WILLIAM E. Director 1435 GULF-TO-BAY BLVD., SUITE C, CLEARWATER, FL

Secretary

Name Role Address
GOTTFRIED, WILLIAM E. Secretary 1435 GULF-TO-BAY BLVD., SUITE C, CLEARWATER, FL

Treasurer

Name Role Address
GOTTFRIED, WILLIAM E. Treasurer 1435 GULF-TO-BAY BLVD., SUITE C, CLEARWATER, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-12 GOTTFRIED, WILLIAM ESQ. No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-19 1435 GULF-TO-BAY BLVD., UNIT C, CLEARWATER, FL 33755 No data
CHANGE OF MAILING ADDRESS 1999-02-19 1435 GULF-TO-BAY BLVD., UNIT C, CLEARWATER, FL 33755 No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-19 1435 GULF-TO-BAY BLVD., UNIT C, CLEARWATER, FL 33755 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State