Search icon

P & S ROAD SERVICES, INC.

Company Details

Entity Name: P & S ROAD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2024 (2 months ago)
Document Number: P02000067333
FEI/EIN Number 061640604
Address: 5460 North US highway 441, OCALA, FL, 34475, US
Mail Address: PO BOX 120, SPARR, FL, 32192, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
P & S ROAD SERVICES, INC. 401(K) PLAN 2023 061640604 2024-07-31 P & S ROAD SERVICES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 811110
Sponsor’s telephone number 3528400988
Plan sponsor’s address 5460 NORTH US HWY 441, OCALA, FL, 34475

Plan administrator’s name and address

Administrator’s EIN 823719843
Plan administrator’s name FUTUREPLAN FIDUCIARY SERVICES LLC
Plan administrator’s address PO BOX 55757, BOSTON, MA, 02205
Administrator’s telephone number 8557115283

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing GINA FLORA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BURBAGE ALVIN R Agent 14757 NE 21ST AVE RD, CITRA, FL, 32113

President

Name Role Address
BURBAGE ALVIN R President P.O. BOX 120, SPARR, FL, 32192

Vice President

Name Role Address
SANSTROM JUSTIN T Vice President 14757 NE 21ST AVE RD, CITRA, FL, 32113

Secretary

Name Role Address
Saco Ernesto Secretary 880 NW 67th Place, Ocala, FL, 34475

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 1301 nE 14TH STREET, OCALA, FL 34470 No data
AMENDMENT 2024-12-04 No data No data
REGISTERED AGENT NAME CHANGED 2024-12-04 TROW & DOBBINS, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 5460 North US highway 441, OCALA, FL 34475 No data
AMENDMENT 2017-09-26 No data No data
AMENDMENT 2008-12-30 No data No data
CANCEL ADM DISS/REV 2004-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2003-02-20 5460 North US highway 441, OCALA, FL 34475 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000756890 TERMINATED 1000000803798 MARION 2018-11-08 2038-11-14 $ 83,750.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Amendment 2024-12-04
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-06
Amendment 2017-09-26
Off/Dir Resignation 2017-09-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State