Entity Name: | PERFORMANCE TECHNICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERFORMANCE TECHNICAL SERVICES, 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: | 16 Aug 1989 (36 years ago) |
Document Number: | L10229 |
FEI/EIN Number |
650136591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2212 58TH AVE E, BRADENTON, FL, 34203, US |
Mail Address: | P.O. BOX 14910, BRADENTON, FL, 34280, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PERFORMANCE TECHNICAL SERVICES, INC., MISSISSIPPI | 671648 | MISSISSIPPI |
Headquarter of | PERFORMANCE TECHNICAL SERVICES, INC., MISSISSIPPI | 725278 | MISSISSIPPI |
Headquarter of | PERFORMANCE TECHNICAL SERVICES, INC., ALABAMA | 000-908-176 | ALABAMA |
Headquarter of | PERFORMANCE TECHNICAL SERVICES, INC., ALABAMA | 000-925-784 | ALABAMA |
Headquarter of | PERFORMANCE TECHNICAL SERVICES, INC., KENTUCKY | 0442409 | KENTUCKY |
Headquarter of | PERFORMANCE TECHNICAL SERVICES, INC., KENTUCKY | 0630956 | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PTS 401K PLAN | 2023 | 650136591 | 2024-07-17 | PERFORMANCE TECHNICAL SERVICES, INC. | 9 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-17 |
Name of individual signing | RONALD COBB |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 551112 |
Sponsor’s telephone number | 9418099693 |
Plan sponsor’s address | 2208 58TH AVENUE EAST, BRADENTON, FL, 34203 |
Signature of
Role | Plan administrator |
Date | 2023-06-29 |
Name of individual signing | RONALD COBB |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 551112 |
Sponsor’s telephone number | 9418099693 |
Plan sponsor’s address | 2208 58TH AVENUE EAST, BRADENTON, FL, 34203 |
Signature of
Role | Plan administrator |
Date | 2022-07-06 |
Name of individual signing | RONALD COBB |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 551112 |
Sponsor’s telephone number | 9418099693 |
Plan sponsor’s address | 2208 58TH AVENUE EAST, BRADENTON, FL, 34203 |
Signature of
Role | Plan administrator |
Date | 2021-07-30 |
Name of individual signing | RONALD COBB |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 551112 |
Sponsor’s telephone number | 9418099693 |
Plan sponsor’s address | 2208 58TH AVENUE EAST, BRADENTON, FL, 34203 |
Signature of
Role | Plan administrator |
Date | 2020-06-25 |
Name of individual signing | RONALD COBB |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 551112 |
Sponsor’s telephone number | 9418099693 |
Plan sponsor’s address | 2208 58TH AVENUE EAST, BRADENTON, FL, 34203 |
Signature of
Role | Plan administrator |
Date | 2019-05-30 |
Name of individual signing | RONALD COBB |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Cobb Ronald S | President | 616 CASABELLA DR, BRADENTON, FL, 34209 |
COBB DENISE S | Chairman | 616 CASABELLA DR, BRADENTON, FL, 34209 |
Cobb Aaron T | Director | 904 65TH ST NW, BRADENTON, FL, 34209 |
Cobb Ryan S | Director | 1406 63RD ST W, BRADENTON, FL, 34209 |
Cobb Stuart A | Director | 4804 89TH ST W, BRADENTON, FL, 34210 |
Cobb Ronald S | Agent | 2212 58TH AVE E, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 2212 58TH AVE E, BRADENTON, FL 34203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 2212 58TH AVE E, BRADENTON, FL 34203 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-25 | Cobb, Ronald S | - |
CHANGE OF MAILING ADDRESS | 2009-02-22 | 2212 58TH AVE E, BRADENTON, FL 34203 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000674310 | TERMINATED | 1000000280299 | MANATEE | 2012-10-15 | 2022-10-17 | $ 2,001.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J13001193243 | TERMINATED | 2011 CA 2837 | LAKE COUNTY CIRCUIT COURT | 2012-04-26 | 2018-07-22 | $31,865.86 | CITY ELECTRIC SUPPLY COMPANY, 6827 N.O.B.T., SUITE 2, ORLANDO, FL 32810 |
J12000126162 | LAPSED | 2011-CC-5132 | MANATEE COUNTY | 2012-02-01 | 2017-03-07 | $11,044.95 | GRAYBAR ELECTRIC COMPANY, INC., 3121 EVANS AVENUE, FORT MYERS, FLORIDA 33901 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State