Search icon

ANTHONY D. HALL, C.P.A., P.A.

Company Details

Entity Name: ANTHONY D. HALL, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Feb 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: V12236
FEI/EIN Number 65-0308179
Address: 4765 SW 148TH AVE, SUITE 501, DAVIE, FL 33330
Mail Address: 4765 SW 148TH AVE, SUITE 501, DAVIE, FL 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANTHONY D. HALL, CPA, P.A. 401(K) PROFIT SHARING PLAN 2015 650308179 2016-06-20 ANTHONY D. HALL, C.P.A., P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541219
Sponsor’s telephone number 9546803321
Plan sponsor’s address 4765 SW 148TH AVENUE, SUITE 501, DAVIE, FL, 33330
ANTHONY D. HALL, C.P.A., P.A. DEFINED BENEFIT PLAN 2012 650308179 2013-04-08 ANTHONY D. HALL, C.P.A., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541211
Sponsor’s telephone number 9546803321
Plan sponsor’s address 4765 SW 148TH AVE, SUITE 501, DAVIE, FL, 33330

Signature of

Role Plan administrator
Date 2013-04-08
Name of individual signing DIANE HEBERT
Valid signature Filed with authorized/valid electronic signature
ANTHONY D. HALL, C.P.A., P.A. DEFINED BENEFIT PLAN 2011 650308179 2012-10-08 ANTHONY D. HALL, C.P.A., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541211
Sponsor’s telephone number 9546803321
Plan sponsor’s address 4765 SW 148TH AVE, SUITE 501, DAVIE, FL, 33330

Plan administrator’s name and address

Administrator’s EIN 650308179
Plan administrator’s name ANTHONY D. HALL, C.P.A., P.A.
Plan administrator’s address 4765 SW 148TH AVE, SUITE 501, DAVIE, FL, 33330
Administrator’s telephone number 9546803321

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing DIANE HEBERT
Valid signature Filed with authorized/valid electronic signature
ANTHONY D. HALL, C.P.A., P.A. DEFINED BENEFIT PLAN 2010 650308179 2011-06-10 ANTHONY D. HALL, C.P.A., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541211
Sponsor’s telephone number 9546803321
Plan sponsor’s address 4765 SW 148TH AVE, SUITE 501, DAVIE, FL, 33330

Plan administrator’s name and address

Administrator’s EIN 650308179
Plan administrator’s name ANTHONY D. HALL, C.P.A., P.A.
Plan administrator’s address 4765 SW 148TH AVE, SUITE 501, DAVIE, FL, 33330
Administrator’s telephone number 9546803321

Signature of

Role Plan administrator
Date 2011-06-10
Name of individual signing JAMES CONSOLATI
Valid signature Filed with authorized/valid electronic signature
ANTHONY D. HALL, C.P.A., P.A. DEFINED BENEFIT PLAN 2009 650308179 2010-09-28 ANTHONY D. HALL, C.P.A., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541211
Sponsor’s telephone number 9546803321
Plan sponsor’s address 4765 SW 148TH AVE, SUITE 501, DAVIE, FL, 33330

Plan administrator’s name and address

Administrator’s EIN 650308179
Plan administrator’s name ANTHONY D. HALL, C.P.A., P.A.
Plan administrator’s address 4765 SW 148TH AVE, SUITE 501, DAVIE, FL, 33330
Administrator’s telephone number 9546803321

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing JAMES CONSOLATI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ADH, LLC Agent

Chief Executive Officer

Name Role Address
HALL, ANTHONY D Chief Executive Officer 4765 SW 148TH AVE SUITE 501, DAVIE, FL 33330

President

Name Role Address
HALL, ANTHONY D President 4765 SW 148TH AVE SUITE 501, DAVIE, FL 33330

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-29 ADH, LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-02 4765 SW 148TH AVE, SUITE 501, DAVIE, FL 33330 No data
CHANGE OF MAILING ADDRESS 2010-03-02 4765 SW 148TH AVE, SUITE 501, DAVIE, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-02 4765 SW 148TH AVE, SUITE 501, DAVIE, FL 33330 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-05
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4244208410 2021-02-06 0455 PPS 4765 Volunteer Rd Ste 501, Davie, FL, 33330-2128
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33330-2128
Project Congressional District FL-25
Number of Employees 5
NAICS code 541211
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55779.04
Forgiveness Paid Date 2022-07-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State