Search icon

FORCON SERVICES, INC.

Company Details

Entity Name: FORCON SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 2001 (24 years ago)
Document Number: P01000034277
FEI/EIN Number 593714251
Address: 1413 Tech Blvd., Tampa, FL, 33619, US
Mail Address: 1413 Tech Blvd., Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORCON SERVICES, INC. 401(K) PLAN 2023 593714251 2024-06-04 FORCON SERVICES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541600
Sponsor’s telephone number 8136847686
Plan sponsor’s address 1413 TECH BLVD, SUITE 212, TAMPA, FL, 33619
FORCON SERVICES, INC. 401(K) PLAN 2022 593714251 2023-08-09 FORCON SERVICES, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541600
Sponsor’s telephone number 8136847686
Plan sponsor’s address 1413 TECH BLVD, SUITE 212, TAMPA, FL, 33619
FORCON SERVICES, INC. 401(K) PLAN 2021 593714251 2022-06-21 FORCON SERVICES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541600
Sponsor’s telephone number 8136847686
Plan sponsor’s address 1413 TECH BLVD, SUITE 212, TAMPA, FL, 33619
FORCON SERVICES, INC. 401(K) PLAN 2020 593714251 2021-08-31 FORCON SERVICES, INC. 32
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541600
Sponsor’s telephone number 8136847686
Plan sponsor’s address 1415 TECH BLVD, SUITE 212, TAMPA, FL, 33619
FORCON SERVICES, INC. 401(K) PLAN 2020 593714251 2021-09-23 FORCON SERVICES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541600
Sponsor’s telephone number 8136847686
Plan sponsor’s address 1413 TECH BLVD, SUITE 212, TAMPA, FL, 33619
FORCON SERVICES, INC. 401(K) PLAN 2019 593714251 2020-07-31 FORCON SERVICES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541600
Sponsor’s telephone number 8136847686
Plan sponsor’s address 1216 OAKFIELD DRIVE, BRANDON, FL, 33511
FORCON SERVICES, INC. 401(K) PLAN 2018 593714251 2019-08-30 FORCON SERVICES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541600
Sponsor’s telephone number 8136847686
Plan sponsor’s address 1216 OAKFIELD DRIVE, BRANDON, FL, 33511
FORCON SERVICES, INC. 401(K) PLAN 2017 593714251 2018-05-30 FORCON SERVICES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541600
Sponsor’s telephone number 8136847686
Plan sponsor’s address 1216 OAKFIELD DRIVE, BRANDON, FL, 33511
FORCON SERVICES, INC. 401(K) PLAN 2016 593714251 2017-07-05 FORCON SERVICES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541600
Sponsor’s telephone number 8136847686
Plan sponsor’s address 1216 OAKFIELD DR, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing MICHAEL SUGAR
Valid signature Filed with authorized/valid electronic signature
FORCON SERVICES, INC. 401(K) PLAN 2015 593714251 2016-06-08 FORCON SERVICES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-01
Business code 541600
Sponsor’s telephone number 8136847686
Plan sponsor’s address 1216 OAKFIELD DR, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing MICHAEL SUGAR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
SUGAR MICHAEL JJr. Director 1413 Tech Blvd., Tampa, FL, 33619

Vice President

Name Role Address
VER EECKE WILLIAM Vice President 1730-H MT. VERNON ROAD, ATLANTA, GA, 30338

Secretary

Name Role Address
SUGAR VAN CALCAR CAMPEGIA Secretary 1413 Tech Blvd., Tampa, FL, 33619

President

Name Role Address
Sugar Michael JJr. President 1413 Tech Blvd, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-08 1413 Tech Blvd., Suite 212, Tampa, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2022-01-25 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 1413 Tech Blvd., Suite 212, Tampa, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State