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 |
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 | Agent | 2212 58TH AVE E, BRADENTON, FL 34203 |
Name | Role | Address |
---|---|---|
Cobb, Ronald S | President | 616 CASABELLA DR, BRADENTON, FL 34209 |
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 |
Name | Role | Address |
---|---|---|
COBB, DENISE S | Chairman | 616 CASABELLA DR, BRADENTON, FL 34209 |
Name | Role | Address |
---|---|---|
COBB, DENISE S | Chief Executive Officer | 616 CASABELLA DR, BRADENTON, FL 34209 |
Name | Role | Address |
---|---|---|
Cobb, Aaron T | Treasurer | 904 65TH ST NW, BRADENTON, FL 34209 |
Name | Role | Address |
---|---|---|
Cobb, Ryan S | Secretary | 1406 63RD ST W, BRADENTON, FL 34209 |
Name | Role | Address |
---|---|---|
Cobb, Stuart A | Asst. Treasurer | 4804 89TH ST W, BRADENTON, FL 34210 |
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 |
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 Feb 2025
Sources: Florida Department of State