Search icon

INVENTORY SOURCE, INC.

Company Details

Entity Name: INVENTORY SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Apr 2018 (7 years ago)
Document Number: F18000001895
FEI/EIN Number 27-0043250
Address: 320 1st Street North, Suite 608, Jacksonville Beach, FL, 32250, US
Mail Address: 320 1st Street North, Suite 608, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INVENTORY SOURCE 401(K) PLAN 2023 270043250 2024-10-15 INVENTORY SOURCE 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-23
Business code 511210
Sponsor’s telephone number 7046619174
Plan sponsor’s address 320 1ST ST N, SUITE 709, JACKSONVILLE BEACH, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 474977103
Plan administrator’s name SAVEDAY, INC
Plan administrator’s address 301 CONGRESS AVE, SUITE 2200, AUSTIN, TX, 78701
Administrator’s telephone number 6506847291

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing BARRY MIONE
Valid signature Filed with authorized/valid electronic signature
INVENTORY SOURCE 401(K) PLAN 2022 270043250 2023-07-27 INVENTORY SOURCE 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-23
Business code 511210
Sponsor’s telephone number 7046619174
Plan sponsor’s address 320 1ST ST, SUITE 709, JACKSONVILLE BEACH, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 474977103
Plan administrator’s name SAVEDAY, INC
Plan administrator’s address 301 CONGRESS AVE, SUITE 2200, AUSTIN, TX, 78701
Administrator’s telephone number 6506847291

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing BARRY MIONE
Valid signature Filed with authorized/valid electronic signature
INVENTORY SOURCE 401(K) PLAN 2021 270043250 2022-08-01 INVENTORY SOURCE 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-23
Business code 511210
Sponsor’s telephone number 7046619174
Plan sponsor’s address 320 1ST ST, SUITE 709, JACKSONVILLE BEACH, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 474977095
Plan administrator’s name SAVEDAY, INC
Plan administrator’s address 10816 CROWN COLONY DR, STE 208, AUSTIN, TX, 78747
Administrator’s telephone number 6506847283

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing BARRY MIONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-01
Name of individual signing ROSANNA DYER
Valid signature Filed with authorized/valid electronic signature
INVENTORY SOURCE 401(K) PLAN 2020 270043250 2021-07-02 INVENTORY SOURCE 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-23
Business code 511210
Sponsor’s telephone number 7046619174
Plan sponsor’s address 320 1ST ST N,SUITE 608, JACKSONVILLE BEACH, FL, 32250

Plan administrator’s name and address

Administrator’s EIN 474977095
Plan administrator’s name SAVEDAY, INC.
Plan administrator’s address 10816 CROWN COLONY DRIVE #208, AUSTIN, TX, 78747
Administrator’s telephone number 6506847283

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing BARRY MIONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-21
Name of individual signing ROSANNA DYER
Valid signature Filed with authorized/valid electronic signature
INVENTORY SOURCE 401(K) PLAN 2019 270043250 2020-07-07 INVENTORY SOURCE 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-19
Business code 511210
Sponsor’s telephone number 7046619173
Plan sponsor’s address 320 1ST ST N STE 608, JACKSONVILLE BEACH, FL, 322506947

Plan administrator’s name and address

Administrator’s EIN 474977095
Plan administrator’s name SAVEDAY
Plan administrator’s address 10816 CROWN COLONY DR STE 208, AUSTIN, TX, 787471672
Administrator’s telephone number 6506847283

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing BARRY MIONE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-07
Name of individual signing ROSANNA DYER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DYER KELLY Agent 328 10th Street, Atlantic Beach, FL, 32233

Chairman

Name Role Address
DYER Kelly I Chairman 328 10TH ST, Atlantic Beach, FL, 32233

President

Name Role Address
DYER Kelly I President 328 10TH ST, Atlantic Beach, FL, 32233

Secretary

Name Role Address
DYER Kelly I Secretary 328 10TH ST, Atlantic Beach, FL, 32233

Chief Executive Officer

Name Role Address
Mariea Travis Chief Executive Officer 13754 Hidden Oaks Ln, Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016085 FLXPOINT ACTIVE 2020-02-04 2025-12-31 No data 320 1ST ST N, SUITE 608, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 320 1st Street North, Suite 608, Jacksonville Beach, FL 32250 No data
CHANGE OF MAILING ADDRESS 2020-06-08 320 1st Street North, Suite 608, Jacksonville Beach, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 328 10th Street, Atlantic Beach, FL 32233 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-17
Foreign Profit 2018-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State