Search icon

TEMPLE TERRACE BEVERAGE SERVICES, INC.

Company Details

Entity Name: TEMPLE TERRACE BEVERAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Feb 1987 (38 years ago)
Date of dissolution: 30 Oct 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Oct 2020 (4 years ago)
Document Number: J55811
FEI/EIN Number 59-2785325
Address: 5303 BUSCH BLVD., TEMPLE TERRACE, FL 33617
Mail Address: 5303 BUSCH BLVD., TEMPLE TERRACE, FL 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEMPLE TERRACE BEVERAGE SERVICES, INC. 401(K) PLAN 2023 592785325 2024-06-07 TEMPLE TERRACE BEVERAGE SERVICES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 445310
Sponsor’s telephone number 8136298139
Plan sponsor’s address 317 SOUTH GLEN ARVEN, TAMPA, FL, 33617

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing KAREN CIACCIO
Valid signature Filed with authorized/valid electronic signature
TEMPLE TERRACE BEVERAGE SERVICES, INC. PENSION PLAN 2020 592785325 2022-08-15 TEMPLE TERRACE BEVERAGE SERVICES, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-11-01
Business code 445310
Sponsor’s telephone number 8136251165
Plan sponsor’s address 5303 BUSCH BOULEVARD, TEMPLE TERRACE, FL, 336175415
TEMPLE TERRACE BEVERAGE SERVICES, INC 401(K) PLAN 2019 592785325 2021-07-22 TEMPLE TERRACE BEVERAGE SERVICES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 445310
Sponsor’s telephone number 8136251165
Plan sponsor’s address 5303 BUSCH BOULEVARD, TAMPA, FL, 33617

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing JOSEPH CIACCIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-22
Name of individual signing JOSEPH CIACCIO
Valid signature Filed with authorized/valid electronic signature
TEMPLE TERRACE BEVERAGE SERVICES, INC. PENSION PLAN 2019 592785325 2021-08-11 TEMPLE TERRACE BEVERAGE SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-11-01
Business code 445310
Sponsor’s telephone number 8136251165
Plan sponsor’s address 5303 BUSCH BOULEVARD, TEMPLE TERRACE, FL, 336175415
TEMPLE TERRACE BEVERAGE SERVICES, INC 401(K) PLAN 2018 592785325 2020-08-08 TEMPLE TERRACE BEVERAGE SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 445310
Sponsor’s telephone number 8136251165
Plan sponsor’s address 5303 BUSCH BOULEVARD, TAMPA, FL, 33617

Signature of

Role Plan administrator
Date 2020-08-08
Name of individual signing JOSEPH CIACCIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-08-08
Name of individual signing JOSEPH CIACCIO
Valid signature Filed with authorized/valid electronic signature
TEMPLE TERRACE BEVERAGE SERVICES, INC. PENSION PLAN 2018 592785325 2020-06-26 TEMPLE TERRACE BEVERAGE SERVICES, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-11-01
Business code 445310
Sponsor’s telephone number 8136251165
Plan sponsor’s address 5303 BUSCH BOULEVARD, TEMPLE TERRACE, FL, 336175415
TEMPLE TERRACE BEVERAGE SERVICES, INC. PENSION PLAN 2017 592785325 2019-08-06 TEMPLE TERRACE BEVERAGE SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-11-01
Business code 445310
Sponsor’s telephone number 8136251165
Plan sponsor’s address 5303 BUSCH BOULEVARD, TEMPLE TERRACE, FL, 336175415
TEMPLE TERRACE BEVERAGE SERVICES, INC 401(K) PLAN 2017 592785325 2019-08-14 TEMPLE TERRACE BEVERAGE SERVICES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 445310
Sponsor’s telephone number 8136251165
Plan sponsor’s address 5303 BUSCH BOULEVARD, TAMPA, FL, 33617

Signature of

Role Plan administrator
Date 2019-08-14
Name of individual signing JOSEPH CIACCIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-14
Name of individual signing JOSEPH CIACCIO
Valid signature Filed with authorized/valid electronic signature
TEMPLE TERRACE BEVERAGE SERVICES, INC. PENSION PLAN 2016 592785325 2018-08-09 TEMPLE TERRACE BEVERAGE SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-11-01
Business code 445310
Sponsor’s telephone number 8136251165
Plan sponsor’s address 5303 BUSCH BOULEVARD, TEMPLE TERRACE, FL, 336175415
TEMPLE TERRACE BEVERAGE SERVICES, INC 401(K) PLAN 2016 592785325 2018-07-11 TEMPLE TERRACE BEVERAGE SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-11-01
Business code 445310
Sponsor’s telephone number 8136251165
Plan sponsor’s address 5303 BUSCH BOULEVARD, TAMPA, FL, 33617

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing JOSEPH CIACCIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-11
Name of individual signing JOSEPH CIACCIO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Wehle, Jr., Gerard F. Agent Drummond Wehle Yonge LLP, 6987 East Fowler Avenue, TAMPA, FL 33617

President

Name Role Address
CIACCIO, JOSEPH N President 5303 BUSCH BLVD., TEMPLE TERRACE, FL 33617

Events

Event Type Filed Date Value Description
CONVERSION 2020-10-30 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000343779. CONVERSION NUMBER 500000207005
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 Drummond Wehle Yonge LLP, 6987 East Fowler Avenue, TAMPA, FL 33617 No data
REGISTERED AGENT NAME CHANGED 2015-04-15 Wehle, Jr., Gerard F. No data
CHANGE OF MAILING ADDRESS 2014-03-26 5303 BUSCH BLVD., TEMPLE TERRACE, FL 33617 No data

Documents

Name Date
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-05-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State