Search icon

THRESHOLD 360, INC. - Florida Company Profile

Company Details

Entity Name: THRESHOLD 360, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 2018 (7 years ago)
Document Number: F18000001237
FEI/EIN Number 352495668

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

Address: 802 E. Whiting St., TAMPA, FL, 33602, US
Mail Address: 802 E. Whiting St., TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THRESHOLD 360, INC 401(K) P/S PLAN 2020 352495668 2021-04-12 THRESHOLD 360, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 519100
Sponsor’s telephone number 8134340697
Plan sponsor’s address 500 E KENNEDY BLVD STE 100E, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2021-04-12
Name of individual signing LARRY SLEDGE
Valid signature Filed with authorized/valid electronic signature
THRESHOLD 360, INC 401(K) P/S PLAN 2019 352495668 2020-04-27 THRESHOLD 360, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 519100
Sponsor’s telephone number 8134340697
Plan sponsor’s address 500 E KENNEDY BLVD STE 100E, TAMPA, FL, 33602

Plan administrator’s name and address

Administrator’s EIN 352495668
Plan administrator’s name THRESHOLD 360, INC
Plan administrator’s address 500 E KENNEDY BLVD STE 100E, TAMPA, FL, 33602
Administrator’s telephone number 8134340697

Signature of

Role Plan administrator
Date 2020-04-27
Name of individual signing GEORGE SLEDGE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TRIFIDELITY GROUP, LLC Agent -
BERTRON STEWART Director 1700 S MACDILL AVE, STE. 220, TAMPA, FL, 33629
RAYNOR JORDAN Chairman 1700 S MACDILL AVE, STE. 220, TAMPA, FL, 33629
SLEDGE LARRY Secretary 1700 S MACDILL AVE, STE. 220, TAMPA, FL, 33629
SLEDGE LARRY Treasurer 1700 S MACDILL AVE, STE. 220, TAMPA, FL, 33629
Whitlatch Shane President 802 E. Whiting St., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 802 E. Whiting St., Suite T208, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-01-03 802 E. Whiting St., Suite T208, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-11
Foreign Profit 2018-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State