Search icon

FIGMENT DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: FIGMENT DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIGMENT DESIGN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2008 (17 years ago)
Document Number: P03000028902
FEI/EIN Number 463402307

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 8675 HIDDEN RIVER PARKWAY, TAMPA, FL, 33637, US
Address: 2977 MCFARLANE RD, 2ND FLOOR, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE ACCUMULATOR 401(K) PLAN 2013 331050422 2014-07-24 FIGMENT DESIGN, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 3055937488
Plan sponsor’s address 2977 MCFARLANE ROAD, SUITE 200, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name TPS ANCILLARY SERVICES, LLC
Plan administrator’s address 206 S. OLIVE AVE, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-24
Name of individual signing JEFFREY PANKEY
Valid signature Filed with authorized/valid electronic signature
THE ACCUMULATOR 401(K) PLAN 2012 331050422 2013-07-16 FIGMENT DESIGN, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 3055937488
Plan sponsor’s address 2977 MCFARLANE ROAD, SUITE 200, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name TPS ANCILLARY SERVICES, LLC
Plan administrator’s address 206 S. OLIVE AVE, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-16
Name of individual signing JEFFREY PANKEY
Valid signature Filed with authorized/valid electronic signature
FIGMENT GROUP 401K PLAN 2011 331050422 2012-08-29 FIGMENT DESIGN, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 541800
Sponsor’s telephone number 3055937488
Plan sponsor’s address 2977 MCFARLANE ROAD, SUITE 200, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 331050422
Plan administrator’s name FIGMENT DESIGN, INC.
Plan administrator’s address 2977 MCFARLANE ROAD, SUITE 200, MIAMI, FL, 33133
Administrator’s telephone number 3055937488

Signature of

Role Plan administrator
Date 2012-08-29
Name of individual signing JEFFREY PANKEY
Valid signature Filed with authorized/valid electronic signature
FIGMENT GROUP 401(K) PLAN 2010 331050422 2011-10-04 FIGMENT DESIGN, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 541800
Sponsor’s telephone number 3055937488
Plan sponsor’s address 2977 MCFARLANE RD STE 200, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 331050422
Plan administrator’s name FIGMENT DESIGN, INC.
Plan administrator’s address 2977 MCFARLANE RD STE 200, MIAMI, FL, 33133
Administrator’s telephone number 3055937488

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing JEFFREY PANKEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-04
Name of individual signing JEFFREY PANKEY
Valid signature Filed with authorized/valid electronic signature
FIGMENT GROUP 401(K) PLAN 2009 331050422 2010-09-23 FIGMENT DESIGN, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 541800
Sponsor’s telephone number 3055937488
Plan sponsor’s address 2977 MCFARLANE RD STE 200, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 331050422
Plan administrator’s name FIGMENT DESIGN, INC.
Plan administrator’s address 2977 MCFARLANE RD STE 200, MIAMI, FL, 33133
Administrator’s telephone number 3055937488

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing JEFFREY PANKEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CAROLLO SALVATORE A President 8675 HIDDEN RIVER PARKWAY, TAMPA, FL, 33637
GRUHN MELANIE J Agent 8675 HIDDEN RIVER PARKWAY, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 3350 SW 148th Ave, Suite #134, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-04-10 2977 MCFARLANE RD, 2ND FLOOR, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 8675 HIDDEN RIVER PARKWAY, TAMPA, FL 33637 -
REGISTERED AGENT NAME CHANGED 2023-04-10 GRUHN, MELANIE J -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 2977 MCFARLANE RD, 2ND FLOOR, MIAMI, FL 33133 -
AMENDMENT 2008-07-30 - -
AMENDMENT 2007-02-26 - -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State