Search icon

BASIC PRINCIPLES CORPORATION

Company Details

Entity Name: BASIC PRINCIPLES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2011 (14 years ago)
Document Number: P02000083080
FEI/EIN Number 550790213
Address: 33012 Kateland Dr, Wesley Chapel, FL, 33545, US
Mail Address: 33012 Kateland Drive, Wesley Chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BASIC PRINCIPLES CORPORATION 401(K) PLAN 2023 550790213 2024-11-27 BASIC PRINCIPLES CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722513
Sponsor’s telephone number 8136959464
Plan sponsor’s address 2776 E FOWLER AVE, TAMPA, FL, 33612

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-11-27
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
BASIC PRINCIPLES CORPORATION 401(K) PLAN 2023 550790213 2024-07-22 BASIC PRINCIPLES CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722513
Sponsor’s telephone number 8136959464
Plan sponsor’s address 2776 E FOWLER AVE, TAMPA, FL, 33612

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
BASIC PRINCIPLES CORPORATION 401(K) PLAN 2022 550790213 2023-07-20 BASIC PRINCIPLES CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722513
Sponsor’s telephone number 8136959464
Plan sponsor’s address 2776 E FOWLER AVE, TAMPA, FL, 33612

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
BASIC PRINCIPLES CORPORATION 401(K) PLAN 2021 550790213 2022-07-22 BASIC PRINCIPLES CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722513
Sponsor’s telephone number 8136959464
Plan sponsor’s address 2776 E FOWLER AVE, TAMPA, FL, 33612

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
BASIC PRINCIPLES CORPORATION 401(K) PLAN 2020 550790213 2021-10-01 BASIC PRINCIPLES CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722513
Sponsor’s telephone number 8136959464
Plan sponsor’s address 2776 E FOWLER AVE, TAMPA, FL, 33612

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MARCUS MCCANTS Agent 33012 Kateland Drive, Wesley Chapel, FL, 33545

Director

Name Role Address
MCCANTS MARCUS M Director 33012 Kateland Drive, Wesley Chapel, FL, 33545

President

Name Role Address
MCCANTS MARCUS M President 33012 Kateland Drive, Wesley Chapel, FL, 33545

Officer

Name Role Address
BRITTON DERRICK Officer 6000 Old South Court, McKinney, TX, 75072

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 33012 Kateland Dr, Wesley Chapel, FL 33545 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 33012 Kateland Drive, Wesley Chapel, FL 33545 No data
CHANGE OF MAILING ADDRESS 2017-02-20 33012 Kateland Dr, Wesley Chapel, FL 33545 No data
REINSTATEMENT 2011-04-01 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-01 MARCUS MCCANTS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2005-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CANCEL ADM DISS/REV 2003-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State