Search icon

WHITE MARSH CORPORATE SERVICES, INC.

Company Details

Entity Name: WHITE MARSH CORPORATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Nov 2004 (20 years ago)
Document Number: F04000006594
FEI/EIN Number 201628368
Address: 3401 Mallory Lane, Suite 100, Franklin, TN, 37067, US
Mail Address: 3401 Mallory Lane Ste 100, Franklin, TN, 37067, US
Place of Formation: MARYLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITE MARSH CORPORATE SERVICES, INC. 401(K) PLAN 2019 201628368 2020-10-14 WHITE MARSH CORPORATE SERVICES, INC. 73
File View Page
Three-digit plan number (PN) 050
Effective date of plan 1963-12-31
Business code 561110
Sponsor’s telephone number 6185340621
Plan sponsor’s address 707 MENDHAM BLVD, ORLANDO, FL, 32825

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing COLLIN BASTIEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing COLLIN BASTIEN
Valid signature Filed with authorized/valid electronic signature
WHITE MARSH CORPORATE SERVICES, INC. 401(K) PLAN 2018 201628368 2019-07-23 WHITE MARSH CORPORATE SERVICES, INC. 69
File View Page
Three-digit plan number (PN) 050
Effective date of plan 1963-12-31
Business code 561110
Sponsor’s telephone number 4109319595
Plan sponsor’s address 707 MENDHAM BLVD, ORLANDO, FL, 32825

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing CHRISTOPHER J. STRAUCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-23
Name of individual signing CHRISTOPHER J. STRAUCH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
INCORP SERVICES, INC. Agent

Director

Name Role Address
Davolt Michael A Director 905 Pheasant Run Ct S, Brentwood, TN, 37027
Jones Michael Director 1744 W Wabansia Ave,, Chicago, IL, 60622

Chief Executive Officer

Name Role Address
Jones Don Chief Executive Officer 39 Savannah Hill Drive,, Saint Peters, MO, 63376

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 3401 Mallory Lane, Suite 100, Franklin, TN 37067 No data
CHANGE OF MAILING ADDRESS 2022-04-28 3401 Mallory Lane, Suite 100, Franklin, TN 37067 No data
REGISTERED AGENT NAME CHANGED 2020-04-27 INCORP SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-04-30
Reg. Agent Change 2020-04-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State