Search icon

CONVENTION PLANNING SERVICES, INC.

Headquarter

Company Details

Entity Name: CONVENTION PLANNING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Feb 1977 (48 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: 525664
FEI/EIN Number 59-1723972
Address: 2453 ORLANDO CENTRAL PKWY, ORLANDO, FL 32809
Mail Address: 2453 ORLANDO CENTRAL PKWY, ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CONVENTION PLANNING SERVICES, INC., ILLINOIS CORP_60849269 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CPS EMPLOYEE 401(K) PLAN 2010 591723972 2011-04-20 CONVENTION PLANNING SERVICES, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 561900
Sponsor’s telephone number 4078515122
Plan sponsor’s address 2453 ORLANDO CENTRAL PARKWAY, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 591723972
Plan administrator’s name CONVENTION PLANNING SERVICES, INC.
Plan administrator’s address 2453 ORLANDO CENTRAL PARKWAY, ORLANDO, FL, 32809
Administrator’s telephone number 4078515122

Signature of

Role Plan administrator
Date 2011-04-20
Name of individual signing DAVE CLARK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-20
Name of individual signing DAVE CLARK
Valid signature Filed with authorized/valid electronic signature
CPS EMPLOYEE 401(K) PLAN 2009 591723972 2010-05-04 CONVENTION PLANNING SERVICES, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 561900
Sponsor’s telephone number 4078515122
Plan sponsor’s address 2453 ORLANDO CENTRAL PARKWAY, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 591723972
Plan administrator’s name CONVENTION PLANNING SERVICES, INC.
Plan administrator’s address 2453 ORLANDO CENTRAL PARKWAY, ORLANDO, FL, 32809
Administrator’s telephone number 4078515122

Signature of

Role Plan administrator
Date 2010-05-04
Name of individual signing DAVE CLARK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
R&A AGENTS, INC. Agent

Chief Executive Officer

Name Role Address
TATE, WILLIAM A Chief Executive Officer 2931 SUMMERFIELD RD, WINTER PARK, FL 32792

Director

Name Role Address
TATE, WILLIAM A Director 2931 SUMMERFIELD RD, WINTER PARK, FL 32792
LATIMER, DUANE A Director 1950 COVE COLONY RD., MAITLAND, FL 32751
TATE, JOHN A Director 202 CALLIOPE STREET, OCOEE, FL 34761

Treasurer

Name Role Address
LATIMER, DUANE A Treasurer 1950 COVE COLONY RD., MAITLAND, FL 32751

President

Name Role Address
TATE, JOHN A President 202 CALLIOPE STREET, OCOEE, FL 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-09 R&A AGENTS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-09 420 S ORANGE AVE 7TH FLOOR, ORLANDO, FL 32801 No data
AMENDED AND RESTATEDARTICLES 2008-09-10 No data No data
REINSTATEMENT 1996-10-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-10-02 2453 ORLANDO CENTRAL PKWY, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 1996-10-02 2453 ORLANDO CENTRAL PKWY, ORLANDO, FL 32809 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
AMENDMENT 1990-07-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000882515 LAPSED 2013-10143 CA 27 11TH JUD CIR MIAMI-DADE COUNTY 2013-05-02 2018-05-06 $268,021.00 BARLETT FINANCE COMPANY, LLC, 2419 PINE BEND DRIVE, HOUSTON, TX 77339
J13000443250 LAPSED 2012-CA-016308-O ORANGE COUNTY COURT 2013-02-14 2018-02-19 $20,640.16 ACTION RADIO AND CELL, INC., 5808 JACK BRACK ROAD, ST. CLOUD, FLORIDA 34771
J12001092314 LAPSED 1000000378588 ORANGE 2012-11-30 2022-12-28 $ 578.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Reg. Agent Change 2012-02-09
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-03-24
Amended and Restated Articles 2008-09-10
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-02-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State