Search icon

COMMERCIAL SOUND & DESIGN GROUP, INC.

Company Details

Entity Name: COMMERCIAL SOUND & DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2001 (24 years ago)
Document Number: P01000028178
FEI/EIN Number 651089148
Address: 2584 Lakes Dr., Deerfield Beach, FL, 33442, US
Mail Address: 2584 Lakes Dr., Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMERCIAL SOUND & DESIGN GROUP, INC. 401K PLAN 2013 651089148 2016-03-14 COMMERCIAL SOUND & DESIGN GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 9549178884
Plan sponsor’s address 2584 LAKES DRIVE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2016-03-14
Name of individual signing JON ADAMS
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL SOUND & DESIGN GROUP 401K PLAN 2012 651089148 2013-09-27 COMMERCIAL SOUND & DESIGN GROUP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9549178884
Plan sponsor’s address 2050 N ANDREWS AVE EXT, STE 101, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2013-09-27
Name of individual signing JON ADAMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-27
Name of individual signing JON ADAMS
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL SOUND & DESIGN GROUP 401K PLAN 2011 651089148 2012-03-16 COMMERCIAL SOUND & DESIGN GROUP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9549178884
Plan sponsor’s address 2050 N ANDREWS AVE EXT, STE 101, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 651089148
Plan administrator’s name COMMERCIAL SOUND & DESIGN GROUP
Plan administrator’s address 2050 N ANDREWS AVE EXT, STE 101, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9549178884

Signature of

Role Plan administrator
Date 2012-03-16
Name of individual signing JON ADAMS
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL SOUND & DESIGN GROUP 401K PLAN 2010 651089148 2010-12-14 COMMERCIAL SOUND & DESIGN GROUP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Sponsor’s telephone number 9549178884
Plan sponsor’s mailing address 2050 N. ANDREWS EXT., STE. 101, POMPANO BEACH, FL, 33069
Plan sponsor’s address 2050 N. ANDREWS EXT., STE. 101, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 651089148
Plan administrator’s name COMMERCIAL SOUND & DESIGN GROUP
Plan administrator’s address 2050 N. ANDREWS EXT., STE. 101, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9549178884

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-12-14
Name of individual signing JON ADAMS
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL SOUND & DESIGN GROUP 401K PLAN 2010 651089148 2011-06-22 COMMERCIAL SOUND & DESIGN GROUP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9549178884
Plan sponsor’s address 2050 N ANDREWS AVE EXT, STE 101, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 651089148
Plan administrator’s name COMMERCIAL SOUND & DESIGN GROUP
Plan administrator’s address 2050 N ANDREWS AVE EXT, STE 101, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9549178884

Signature of

Role Plan administrator
Date 2011-06-22
Name of individual signing JON ADAMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-22
Name of individual signing JON ADAMS
Valid signature Filed with authorized/valid electronic signature
COMMERCIAL SOUND & DESIGN GROUP 401K PLAN 2009 651089148 2010-07-16 COMMERCIAL SOUND & DESIGN GROUP 6
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9549178884
Plan sponsor’s address 2050 N ANDREWS AVE EXT, STE 101, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 651089148
Plan administrator’s name COMMERCIAL SOUND & DESIGN GROUP
Plan administrator’s address 2050 N ANDREWS AVE EXT, STE 101, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9549178884

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing JON ADAMS
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-07-16
Name of individual signing JON ADAMS
Valid signature Filed with incorrect/unrecognized electronic signature
COMMERCIAL SOUND & DESIGN GROUP 401K PLAN 2009 651089148 2010-07-28 COMMERCIAL SOUND & DESIGN GROUP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9549178884
Plan sponsor’s address 2050 N ANDREWS AVE EXT, STE 101, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 651089148
Plan administrator’s name COMMERCIAL SOUND & DESIGN GROUP
Plan administrator’s address 2050 N ANDREWS AVE EXT, STE 101, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9549178884

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing JON ADAMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-16
Name of individual signing JON ADAMS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ADAMS JANICE Agent 2584 Lakes Dr., Deerfield Beach, FL, 33442

President

Name Role Address
ADAMS JON President 2584 Lakes Dr., DEERFIELD BEACH, FL, 33442

Secretary

Name Role Address
ADAMS JANICE Secretary 2584 Lakes Dr., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 2584 Lakes Dr., Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2016-03-27 2584 Lakes Dr., Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-27 2584 Lakes Dr., Deerfield Beach, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State