Search icon

SOUTH ATLANTIC SYSTEMS GROUP INC.

Company Details

Entity Name: SOUTH ATLANTIC SYSTEMS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: P03000082983
FEI/EIN Number 113699434
Address: 2099 PARK ST, JACKSONVILLE, FL, 32204, US
Mail Address: 2099 PARK ST, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH ATLANTIC SYSTEMS GROUP CASH BALANCE PLAN 2023 113699434 2024-10-11 SOUTH ATLANTIC SYSTEMS GROUP 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 9047337200
Plan sponsor’s address 2099 PARK ST,, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing KEVIN CHEEZUM
Valid signature Filed with authorized/valid electronic signature
SOUTH ATLANTIC SYSTEMS GROUP 401(K) PROFIT SHARING PLAN & TRUST 2022 113699434 2024-10-15 SOUTH ATLANTIC SYSTEMS GROUP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541330
Sponsor’s telephone number 9047337200
Plan sponsor’s address 2099 PARK ST,, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing KEVIN CHEEZUM
Valid signature Filed with authorized/valid electronic signature
SOUTH ATLANTIC SYSTEMS GROUP CASH BALANCE PLAN 2022 113699434 2023-10-13 SOUTH ATLANTIC SYSTEMS GROUP 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 9047337200
Plan sponsor’s address 2099 PARK ST,, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing KEVIN CHEEZUM
Valid signature Filed with authorized/valid electronic signature
SOUTH ATLANTIC SYSTEMS GROUP CASH BALANCE PLAN 2021 113699434 2023-10-11 SOUTH ATLANTIC SYSTEMS GROUP 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541330
Sponsor’s telephone number 9047337200
Plan sponsor’s address 2099 PARK ST,, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing KEVIN CHEEZUM
Valid signature Filed with authorized/valid electronic signature
SOUTH ATLANTIC SYSTEMS GROUP 401(K) PROFIT SHARING PLAN & TRUST 2021 113699434 2022-08-01 SOUTH ATLANTIC SYSTEMS GROUP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541330
Sponsor’s telephone number 9047337200
Plan sponsor’s address 2099 PARK ST, JACKSONVILLE, FL, 322043809

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing MARK W TEIXEIRA
Valid signature Filed with authorized/valid electronic signature
SOUTH ATLANTIC SYSTEMS GROUP 401(K) PROFIT SHARING PLAN & TRUST 2020 113699434 2021-10-18 SOUTH ATLANTIC SYSTEMS GROUP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541330
Sponsor’s telephone number 9047337200
Plan sponsor’s address 2099 PARK ST, JACKSONVILLE, FL, 322043809

Signature of

Role Plan administrator
Date 2021-10-18
Name of individual signing MARK TEIXEIRA
Valid signature Filed with authorized/valid electronic signature
SOUTH ATLANTIC SYSTEMS GROUP 401(K) PROFIT SHARING PLAN & TRUST 2019 113699434 2020-10-23 SOUTH ATLANTIC SYSTEMS GROUP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541330
Sponsor’s telephone number 9047337200
Plan sponsor’s address 2099 PARK ST, JACKSONVILLE, FL, 322043809

Signature of

Role Plan administrator
Date 2020-10-23
Name of individual signing MARK TEIXEIRA
Valid signature Filed with authorized/valid electronic signature
SOUTH ATLANTIC SYSTEMS GROUP 401 K PROFIT SHARING PLAN TRUST 2018 113699434 2019-07-31 SOUTH ATLANTIC SYSTEMS GROUP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541330
Sponsor’s telephone number 9047337200
Plan sponsor’s address 2099 PARK ST, JACKSONVILLE, FL, 322043809

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing MARK TEIXEIRA
Valid signature Filed with authorized/valid electronic signature
SOUTH ATLANTIC SYSTEMS GROUP 401 K PROFIT SHARING PLAN TRUST 2016 113699434 2017-07-31 SOUTH ATLANTIC SYSTEMS GROUP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541330
Sponsor’s telephone number 9047337200
Plan sponsor’s address 8647 BAYPINE ROAD, SUITE 200, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing MARK TEIXEIRA
Valid signature Filed with authorized/valid electronic signature
SOUTH ATLANTIC SYSTEMS GROUP 401 K PROFIT SHARING PLAN TRUST 2015 113699434 2016-11-21 SOUTH ATLANTIC SYSTEMS GROUP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541330
Sponsor’s telephone number 9047337200
Plan sponsor’s address 8647 BAYPINE ROAD, SUITE 200, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2016-11-21
Name of individual signing MARK TEIXEIRA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TEIXEIRA MARK W Agent 2099 PARK ST, JACKSONVILLE, FL, 32204

Director

Name Role Address
TEIXEIRA MARK W Director 2099 PARK ST, JACKSONVILLE, FL, 32204

President

Name Role Address
TEIXEIRA MARK W President 2099 PARK ST, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2099 PARK ST, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2018-04-30 2099 PARK ST, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2099 PARK ST, JACKSONVILLE, FL 32204 No data
AMENDMENT 2016-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-29 TEIXEIRA, MARK W No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
Amendment 2016-11-21
ANNUAL REPORT 2016-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State