Search icon

PERFORMANCE TECHNICAL SERVICES, INC.

Headquarter

Company Details

Entity Name: PERFORMANCE TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Aug 1989 (35 years ago)
Document Number: L10229
FEI/EIN Number 65-0136591
Address: 2212 58TH AVE E, BRADENTON, FL 34203
Mail Address: P.O. BOX 14910, BRADENTON, FL 34280
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Links between entities

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

form 5500

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
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 2024-07-17
Name of individual signing RONALD COBB
Valid signature Filed with authorized/valid electronic signature
PTS 401K PLAN 2022 650136591 2023-06-29 PERFORMANCE TECHNICAL SERVICES, INC. 11
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
PTS 401K PLAN 2021 650136591 2022-07-06 PERFORMANCE TECHNICAL SERVICES, INC. 12
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
PTS 401K PLAN 2020 650136591 2021-07-30 PERFORMANCE TECHNICAL SERVICES, INC. 5
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
PTS 401K PLAN 2019 650136591 2020-06-25 PERFORMANCE TECHNICAL SERVICES, INC. 10
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
PTS 401K PLAN 2018 650136591 2019-05-30 PERFORMANCE TECHNICAL SERVICES, INC. 10
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

Agent

Name Role Address
Cobb, Ronald S Agent 2212 58TH AVE E, BRADENTON, FL 34203

President

Name Role Address
Cobb, Ronald S President 616 CASABELLA DR, BRADENTON, FL 34209

Director

Name Role Address
Cobb, Ronald S Director 616 CASABELLA DR, BRADENTON, FL 34209
COBB, DENISE S Director 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

Chairman

Name Role Address
COBB, DENISE S Chairman 616 CASABELLA DR, BRADENTON, FL 34209

Chief Executive Officer

Name Role Address
COBB, DENISE S Chief Executive Officer 616 CASABELLA DR, BRADENTON, FL 34209

Treasurer

Name Role Address
Cobb, Aaron T Treasurer 904 65TH ST NW, BRADENTON, FL 34209

Secretary

Name Role Address
Cobb, Ryan S Secretary 1406 63RD ST W, BRADENTON, FL 34209

Asst. Treasurer

Name Role Address
Cobb, Stuart A Asst. Treasurer 4804 89TH ST W, BRADENTON, FL 34210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 2212 58TH AVE E, BRADENTON, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 2212 58TH AVE E, BRADENTON, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2015-02-25 Cobb, Ronald S No data
CHANGE OF MAILING ADDRESS 2009-02-22 2212 58TH AVE E, BRADENTON, FL 34203 No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State