Search icon

REGIONAL SUPPLEMENTAL SERVICES INC.

Headquarter

Company Details

Entity Name: REGIONAL SUPPLEMENTAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Aug 2023 (a year ago)
Document Number: F23000004737
FEI/EIN Number 87-4115709
Address: 6570 GRIFFIN ROAD #106, DAVIE, FL, 33314, US
Mail Address: 6570 GRIFFIN ROAD #106, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: WYOMING

Links between entities

Type Company Name Company Number State
Headquarter of REGIONAL SUPPLEMENTAL SERVICES INC., RHODE ISLAND 001737414 RHODE ISLAND
Headquarter of REGIONAL SUPPLEMENTAL SERVICES INC., ALABAMA 000-964-084 ALABAMA
Headquarter of REGIONAL SUPPLEMENTAL SERVICES INC., MINNESOTA 55954709-b97f-ec11-91b7-00155d32b93a MINNESOTA
Headquarter of REGIONAL SUPPLEMENTAL SERVICES INC., KENTUCKY 1188560 KENTUCKY
Headquarter of REGIONAL SUPPLEMENTAL SERVICES INC., COLORADO 20221107670 COLORADO
Headquarter of REGIONAL SUPPLEMENTAL SERVICES INC., IDAHO 4603283 IDAHO
Headquarter of REGIONAL SUPPLEMENTAL SERVICES INC., ILLINOIS CORP_73543061 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REGIONAL SUPPLEMENTAL SERVICES, INC. DEFINED BENEFIT PLAN 2022 874115709 2024-10-14 REGIONAL SUPPLEMENTAL SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-12-15
Business code 484110
Sponsor’s telephone number 9142812278
Plan sponsor’s address 6570 GRIFFIN ROAD, DAVIE, FL, 33314
REGIONAL SUPPLEMENTAL SERVICES, INC. DEFINED BENEFIT PLAN 2021 874115709 2023-07-25 REGIONAL SUPPLEMENTAL SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-12-15
Business code 484110
Sponsor’s telephone number 9142812278
Plan sponsor’s address 6570 GRIFFIN ROAD, DAVIE, FL, 33314

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing RICHARD JENNINGS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JONATHAN EDDERAI, WCE LLP Agent 1132 KANE CONCOURSE, SUITE 205, BAY HARBOR ISLANDS, FL, 33154

President

Name Role Address
JENNINGS RICH President 2070 SAW MILL RIVER ROAD REAR UNIT, YORKTOWN HEIGHTS, NY, 10598

Vice President

Name Role Address
JENNINGS CHRIS Vice President 14927 SW 36 STREET, DAVIE, FL, 33331

Secretary

Name Role Address
JENNINGS ED Secretary 639 PENNSYLVANIA 423, POCONO PINES, PA, 18350

Treasurer

Name Role Address
JENNINGS FRANK Treasurer 79 SOMERSTONE ROAD, YORKTOWN HEIGHTS, NY, 10598

Documents

Name Date
ANNUAL REPORT 2024-05-09
Foreign Profit 2023-08-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State