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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
EDGE JOSEPH J | Agent | 932 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
EDGE JOSEPH J | President | 932 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
EDGE RICHARD | Vice President | 932 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983 |
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 |
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 |
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