Entity Name: | KANE & COMPANY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 30 Nov 1990 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 May 2003 (22 years ago) |
Document Number: | S16129 |
FEI/EIN Number | 65-0228605 |
Address: | 1612 Onaway Drive, Miami, FL 33133 |
Mail Address: | 1612 Onaway Drive, Miami, FL 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KANE & COMPANY, P.A., NEW YORK | 4400730 | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KANE & COMPANY, P. A. 401(K) PROFIT SHARING PLAN | 2015 | 650228605 | 2016-05-23 | KANE & COMPANY, P.A. | 25 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-05-23 |
Name of individual signing | MONTE KANE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-05-23 |
Name of individual signing | MONTE KANE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SANDBERG, NEAL | Agent | 2650 BISCAYNE BLVD, MIAMI, FL 33137 |
Name | Role | Address |
---|---|---|
KANE, MONTE E | Director | 1612 ONAWAY DR, COCONUT GROVE, FL 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-15 | 1612 Onaway Drive, Miami, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 1612 Onaway Drive, Miami, FL 33133 | No data |
NAME CHANGE AMENDMENT | 2003-05-19 | KANE & COMPANY, P.A. | No data |
REGISTERED AGENT NAME CHANGED | 2002-05-14 | SANDBERG, NEAL | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-14 | 2650 BISCAYNE BLVD, MIAMI, FL 33137 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State