Search icon

PRIMERICA GROUP ONE, INC. - Florida Company Profile

Company Details

Entity Name: PRIMERICA GROUP ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIMERICA GROUP ONE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 May 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2002 (22 years ago)
Document Number: K24689
FEI/EIN Number 592894029

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3603 MADACA LANE, TAMPA, FL, 33618, US
Mail Address: 3603 MADACA LANE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIMERICA GROUP ONE, INC. 401(K) PROFIT SHARING PLAN 2010 592894029 2011-09-26 PRIMERICA GROUP ONE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 8139330629
Plan sponsor’s address 3629 MADALA LANE, TAMPA, FL, 33618

Plan administrator’s name and address

Administrator’s EIN 592894029
Plan administrator’s name PRIMERICA GROUP ONE, INC.
Plan administrator’s address 3629 MADALA LANE, TAMPA, FL, 33618
Administrator’s telephone number 8139330629

Signature of

Role Plan administrator
Date 2011-09-26
Name of individual signing SCOTT G RUSSEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-26
Name of individual signing SCOTT G RUSSEL
Valid signature Filed with authorized/valid electronic signature
PRIMERICA GROUP ONE, INC. 401(K) PROFIT SHARING PLAN 2010 592894029 2011-07-25 PRIMERICA GROUP ONE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 8139330629
Plan sponsor’s address 3629 MADALA LANE, TAMPA, FL, 33618

Plan administrator’s name and address

Administrator’s EIN 592894029
Plan administrator’s name PRIMERICA GROUP ONE, INC.
Plan administrator’s address 3629 MADALA LANE, TAMPA, FL, 33618
Administrator’s telephone number 8139330629

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing SCOTT RUSSEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-22
Name of individual signing SCOTT RUSSEL
Valid signature Filed with authorized/valid electronic signature
PRIMERICA GROUP ONE, INC. 401(K) PROFIT SHARING PLAN 2009 592894029 2011-07-25 PRIMERICA GROUP ONE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 8139330629
Plan sponsor’s address 3629 MADALA LANE, TAMPA, FL, 33618

Plan administrator’s name and address

Administrator’s EIN 592894029
Plan administrator’s name PRIMERICA GROUP ONE, INC.
Plan administrator’s address 3629 MADALA LANE, TAMPA, FL, 33618
Administrator’s telephone number 8139330629

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing SCOTT RUSSEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-22
Name of individual signing SCOTT RUSSEL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TRZCINSKI RICHARD L President 3603 MADACA LANE, TAMPA, FL, 33618
TRZCINSKI RICHARD L Vice President 3603 MADACA LANE, TAMPA, FL, 33618
TRZCINSKI RICHARD L Secretary 3603 MADACA LANE, TAMPA, FL, 33618
TRZCINSKI RICHARD L Treasurer 3603 MADACA LANE, TAMPA, FL, 33618
TRZCINSKI, RICHARD L Agent 3603 MADACA LANE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 3603 MADACA LANE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2024-04-22 3603 MADACA LANE, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 3603 MADACA LANE, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2004-04-28 TRZCINSKI,, RICHARD L -
REINSTATEMENT 2002-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
KELLY PECHIN MARTIN VS JACARANDA COMMONS, L L C, et al., 2D2016-4437 2016-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-CA-007200-NC

Parties

Name KELLY PECHIN MARTIN
Role Appellant
Status Active
Representations Richard A. Filson, Esq.
Name PRIMERICA GROUP ONE, INC.
Role Appellee
Status Active
Name PUBLIX SUPERMARKETS, INC.
Role Appellee
Status Active
Name THE NEW FRONTIER, INC.
Role Appellee
Status Active
Name AJAX PAVING INDUSTRIES OF FLORIDA, L L C
Role Appellee
Status Active
Name JACARANDA COMMONS, L L C
Role Appellee
Status Active
Representations STEVEN B. SUNDOOK, ESQ.
Name NORTH AMERICAN DEVELOPMENT GROUP, INC.
Role Appellee
Status Active
Name HAWKINS CONSTRUCTION, INC.
Role Appellee
Status Active
Name SUNRISE VILLAGE INVESTMENTS, L.L.C.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa 2nd Floor
Docket Date 2017-06-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JACARANDA COMMONS, L L C
Docket Date 2017-06-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KELLY PECHIN MARTIN
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by June 14, 2017.
Docket Date 2017-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KELLY PECHIN MARTIN
Docket Date 2017-04-24
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of JACARANDA COMMONS, L L C
Docket Date 2017-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90-AB DUE 04/24/17
On Behalf Of JACARANDA COMMONS, L L C
Docket Date 2017-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ CURLEY
Docket Date 2017-01-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KELLY PECHIN MARTIN
Docket Date 2017-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KELLY PECHIN MARTIN
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KELLY PECHIN MARTIN
Docket Date 2016-10-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KELLY PECHIN MARTIN

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6799947100 2020-04-14 0455 PPP 3629 madaca lane, TAMPA, FL, 33618-2048
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80400
Loan Approval Amount (current) 80402.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33618-2048
Project Congressional District FL-15
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81047.95
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State