Search icon

THE TAX SHOPPE OF SLC, INC.

Company Details

Entity Name: THE TAX SHOPPE OF SLC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2015 (9 years ago)
Document Number: P04000031221
FEI/EIN Number 510437467
Address: % JOSEPH J EDGE, 932 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983
Mail Address: % JOSEPH J EDGE, 932 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE TAX SHOPPE OF SLC, INC. 401(K) PLAN 2023 510437467 2024-05-31 THE TAX SHOPPE OF SLC, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541213
Sponsor’s telephone number 7728792895
Plan sponsor’s address 932 SW BAYSHORE BLVD, PORT ST. LUCIE, FL, 34983

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 2024-05-31
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
THE TAX SHOPPE OF SLC, INC. 401(K) PLAN 2022 510437467 2023-10-06 THE TAX SHOPPE OF SLC, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541213
Sponsor’s telephone number 7728792895
Plan sponsor’s address 932 SW BAYSHORE BLVD, PORT ST. LUCIE, FL, 34983

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 2023-10-06
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
EDGE JOSEPH J Agent 932 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983

President

Name Role Address
EDGE JOSEPH J President 932 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983

Vice President

Name Role Address
EDGE RICHARD Vice President 932 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983

Director

Name Role Address
Edge Maria R Director 932 SW Bayshore Blvd, Port St Lucie, FL, 34983
Recchia Vito Director 932 SW Bayshore Blvd, Port St Lucie, FL, 34983
Rodas Jamie Director 932 SW Bayshore Blvd, Port St Lucie, FL, 34983

Events

Event Type Filed Date Value Description
AMENDMENT 2015-08-13 No data No data
AMENDMENT 2014-09-22 No data No data
AMENDMENT 2009-08-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-19
Amendment 2015-08-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State