Search icon

HOME DESIGN SERVICES, INC.

Company Details

Entity Name: HOME DESIGN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Feb 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2015 (10 years ago)
Document Number: G83331
FEI/EIN Number 59-2374201
Address: 219 MONTEGO INLET BLVD, LONGWOOD, FL 32779
Mail Address: 219 MONTEGO INLET BLVD, LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOME DESIGN SERVICES, INC. RETIREMENT PLAN 2014 592374201 2015-05-28 HOME DESIGN SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 4078625444
Plan sponsor’s address 219 MONTEGO INLET BLVD., LONGWOOD, FL, 32779

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing JANICE ZIRKEL
Valid signature Filed with authorized/valid electronic signature
HOME DESIGN SERVICES, INC. RETIREMENT PLAN 2013 592374201 2014-07-17 HOME DESIGN SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 4078625444
Plan sponsor’s address 219 MONTEGO INLET BLVD., LONGWOOD, FL, 32779

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing JANICE ZIRKEL
Valid signature Filed with authorized/valid electronic signature
HOME DESIGN SERVICES, INC. RETIREMENT PLAN 2012 592374201 2013-08-01 HOME DESIGN SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 4078625444
Plan sponsor’s address 219 MONTEGO INLET BLVD., LONGWOOD, FL, 32779

Signature of

Role Plan administrator
Date 2013-08-01
Name of individual signing JANICE ZIRKEL
Valid signature Filed with authorized/valid electronic signature
HOME DESIGN SERVICES, INC. RETIREMENT PLAN 2011 592374201 2012-09-27 HOME DESIGN SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 4078625444
Plan sponsor’s address 219 MONTEGO INLET BLVD., LONGWOOD, FL, 32779

Plan administrator’s name and address

Administrator’s EIN 592374201
Plan administrator’s name HOME DESIGN SERVICES, INC.
Plan administrator’s address 219 MONTEGO INLET BLVD., LONGWOOD, FL, 32779
Administrator’s telephone number 4078625444

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing JANICE ZIRKEL
Valid signature Filed with authorized/valid electronic signature
HOME DESIGN SERVICES, INC. RETIREMENT PLAN 2010 592374201 2011-07-11 HOME DESIGN SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541400
Sponsor’s telephone number 4078625444
Plan sponsor’s address 157 E. LAKE BRANTLEY DR., LONGWOOD, FL, 32779

Plan administrator’s name and address

Administrator’s EIN 592374201
Plan administrator’s name HOME DESIGN SERVICES, INC.
Plan administrator’s address 157 E. LAKE BRANTLEY DR., LONGWOOD, FL, 32779
Administrator’s telephone number 4078625444

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing JANICE ZIRKEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ZIRKEL, JAMES Agent 219 MONTEGO INLET BLVD, LONGWOOD, FL 32779

Chief Executive Officer

Name Role Address
ZIRKEL, JAMES Chief Executive Officer 219 MONTEGO INLET BLVD, LONGWOOD, FL 32779

Director

Name Role Address
MASCIA, JENNA JOY Director 100 STONEHURST LANE, MARVIN, NC 28173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 219 MONTEGO INLET BLVD, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2021-01-19 ZIRKEL, JAMES No data
AMENDMENT 2015-07-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 219 MONTEGO INLET BLVD, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2012-01-04 219 MONTEGO INLET BLVD, LONGWOOD, FL 32779 No data
AMENDMENT 2003-08-28 No data No data
AMENDMENT 2002-04-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-03
Amendment 2015-07-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State