Search icon

JAGGED PEAK, INC. - Florida Company Profile

Company Details

Entity Name: JAGGED PEAK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2005 (19 years ago)
Date of dissolution: 22 May 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 May 2020 (5 years ago)
Document Number: F05000006523
FEI/EIN Number 912007478

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7650 W COURTNEY CAMPBELL CSWY STE 1200, TAMPA, FL, 33607
Mail Address: 7650 W COURTNEY CAMPBELL CSWY STE 1200, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAGGED PEAK, INC. EMPLOYEE MEDICAL PLAN 2017 912007478 2019-07-31 JAGGED PEAK, INC. 167
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-07-01
Business code 541512
Sponsor’s telephone number 8136376900
Plan sponsor’s mailing address 7650 W COURTNEY CAMPBELL CAUSEWAY, STE 1200, TAMPA, FL, 33607
Plan sponsor’s address 7650 W COURTNEY CAMPBELL CAUSEWAY, STE 1200, TAMPA, FL, 33607

Number of participants as of the end of the plan year

Active participants 189

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing SANDY WARD
Valid signature Filed with authorized/valid electronic signature
JAGGED PEAK, INC. EMPLOYEE MEDICAL PLAN 2016 912007478 2017-12-02 JAGGED PEAK, INC. 199
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-07-01
Business code 541512
Sponsor’s telephone number 8136376900
Plan sponsor’s mailing address 7650 W COURTNEY CAMPBELL CAUSEWAY, STE 1200, TAMPA, FL, 33607
Plan sponsor’s address 7650 W COURTNEY CAMPBELL CAUSEWAY, STE 1200, TAMPA, FL, 33607

Number of participants as of the end of the plan year

Active participants 167

Signature of

Role Plan administrator
Date 2017-12-01
Name of individual signing ALBERT NARVADES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-12-01
Name of individual signing ALBERT NARVADES
Valid signature Filed with authorized/valid electronic signature
JAGGED PEAK, INC. EMPLOYEE STOCK OWNERSHIP PLAN 2010 912007478 2011-07-25 JAGGED PEAK, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541512
Sponsor’s telephone number 8136376900
Plan sponsor’s address 3000 BAYPORT DR STE 250, TAMPA, FL, 336078413

Plan administrator’s name and address

Administrator’s EIN 912007478
Plan administrator’s name JAGGED PEAK, INC.
Plan administrator’s address 3000 BAYPORT DR STE 250, TAMPA, FL, 336078413
Administrator’s telephone number 8136376900

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing ANDREW NORSTRUD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LUDWIG DANIEL Chief Financial Officer 7650 W COURTNEY CAMPBELL CSWY STE 1200, TAMPA, FL, 33607
COUTTS PAUL Director 7650 W COURTNEY CAMPBELL CSWY STE 1200, TAMPA, FL, 33607
DEMIRDJIAN PAUL Director 7650 W COURTNEY CAMPBELL CSWY STE 1200, TAMPA, FL, 33607
LAI RICHARD Director 7650 W COURTNEY CAMPBELL CSWY STE 1200, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000164204 ESPRESSO KITCHEN EXPIRED 2009-10-12 2014-12-31 - 3000 BAYPORT DRIVE, SUITE 250, TAMPA, FL, 33607
G08171900313 THE LITE SOURCE EXPIRED 2008-06-19 2013-12-31 - 3000 BAYPORT DRIVE, SUITE 250, TAMPA, FL, 33607
G08155900291 ACROBOO EXPIRED 2008-06-03 2013-12-31 - 3000 BAYPORT DRIVE, SUITE 250, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-05-22 - -
REGISTERED AGENT CHANGED 2020-05-22 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-05-25 7650 W COURTNEY CAMPBELL CSWY STE 1200, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2017-05-25 7650 W COURTNEY CAMPBELL CSWY STE 1200, TAMPA, FL 33607 -

Documents

Name Date
Withdrawal 2020-05-22
ANNUAL REPORT 2019-01-28
Reg. Agent Change 2018-09-04
ANNUAL REPORT 2018-01-18
Reg. Agent Change 2017-05-25
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State