Entity Name: | ABACODE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Dec 2019 (5 years ago) |
Document Number: | F20000000205 |
FEI/EIN Number | 84-3972433 |
Address: | 4030 W BOY SCOUT BLVD., TAMPA, FL, 33607, US |
Mail Address: | 4030 W BOY SCOUT BLVD., TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1798064 | 777 S HARBOR ISLAND BOULEVARD, SUITE 390, TAMPA, FL, 33602 | 777 S HARBOR ISLAND BOULEVARD, SUITE 390, TAMPA, FL, 33602 | 866-596-9020 | |||||||||
|
Form type | D |
File number | 021-464625 |
Filing date | 2022-11-14 |
File | View File |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABACODE, INC. 401(K) PLAN | 2023 | 843972433 | 2024-10-09 | ABACODE, INC. | 63 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
ABACODE, INC. 401(K) PLAN | 2022 | 843972433 | 2023-07-31 | ABACODE, INC. | 34 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-31 |
Name of individual signing | MEGAN PIERLEONI |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-07-31 |
Name of individual signing | SHANE WISEMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 8665969020 |
Plan sponsor’s address | 5411 SKYCENTER DRIVE, SUITE 100, TAMPA, FL, 33607 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 8665969020 |
Plan sponsor’s address | 100 S. ASHLEY DR., STE 600, TAMPA, FL, 33602 |
Signature of
Role | Plan administrator |
Date | 2022-06-22 |
Name of individual signing | MEGAN PIERLEONI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HILL WARD HENDERSON | Agent | ATTN: ROBERT SHIMBERG, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
FERRIS MICHAEL | Chief Executive Officer | 4030 W BOY SCOUT BLVD., TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
WISEMAN SHANE | Executive Vice President | 4030 W BOY SCOUT BLVD., TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-12 | 4030 W BOY SCOUT BLVD., SUITE 400, TAMPA, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-12 | 4030 W BOY SCOUT BLVD., SUITE 400, TAMPA, FL 33607 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | HILL WARD HENDERSON | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | ATTN: ROBERT SHIMBERG, 101 EAST KENNEDY BLVD., SUITE 3700, TAMPA, FL 33602 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-14 |
Foreign Profit | 2019-12-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State