Search icon

TSA COMMUNICATIONS, INC.

Company Details

Entity Name: TSA COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2004 (21 years ago)
Document Number: P04000079057
FEI/EIN Number 611470945
Address: 13227 113TH AVE., SEMINOLE, FL, 33772, US
Mail Address: 13227 113TH AVE., SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TSA COMMUNICATIONS 401K PROFIT SHARING PLAN AND TRUST 2011 611470945 2013-09-18 TSA COMMUNICATIONS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238210
Sponsor’s telephone number 7272148131
Plan sponsor’s address 8709 LEONA STREET, SEMINOLE, FL, 33772

Plan administrator’s name and address

Administrator’s EIN 611470945
Plan administrator’s name TSA COMMUNICATIONS
Plan administrator’s address 8709 LEONA STREET, SEMINOLE, FL, 33772
Administrator’s telephone number 7272148131

Signature of

Role Plan administrator
Date 2013-09-18
Name of individual signing MARK GALLEGOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-18
Name of individual signing MARK GALLEGOS
Valid signature Filed with authorized/valid electronic signature
TSA COMMUNICATIONS 401 K PROFIT SHARING PLAN TRUST 2010 611470945 2011-07-14 TSA COMMUNICATIONS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238210
Sponsor’s telephone number 7272148131
Plan sponsor’s address 8709 LEONA ST, SEMINOLE, FL, 337720000

Plan administrator’s name and address

Administrator’s EIN 611470945
Plan administrator’s name TSA COMMUNICATIONS
Plan administrator’s address 8709 LEONA ST, SEMINOLE, FL, 337720000
Administrator’s telephone number 7272148131

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing TSA COMMUNICATIONS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GALLEGOS BRANDY Agent 13227 113th Ave, Largo, FL, 33774

Vice President

Name Role Address
GALLEGOS BRANDY Vice President 13227 113th Ave, Largo, FL, 33774

Director

Name Role Address
GALLEGOS BRANDY Director 13227 113th Ave, Largo, FL, 33774
GALLEGOS MARK E Director 13227 113th Ave, Largo, FL, 33774

President

Name Role Address
GALLEGOS MARK E President 13227 113th Ave, Largo, FL, 33774

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 13227 113th Ave, Largo, FL 33774 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-25 13227 113TH AVE., SEMINOLE, FL 33772 No data
CHANGE OF MAILING ADDRESS 2016-05-25 13227 113TH AVE., SEMINOLE, FL 33772 No data
REGISTERED AGENT NAME CHANGED 2007-04-15 GALLEGOS, BRANDY No data
AMENDMENT 2004-06-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State