Search icon

ABA SOLUTIONS, INC.

Company Details

Entity Name: ABA SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Aug 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 May 2005 (20 years ago)
Document Number: P04000119311
FEI/EIN Number 760770913
Address: 7441 114th Avenue, Largo, FL, 33773, US
Mail Address: 302 Vista Lake Circle, Ponte Vedra, FL, 32081, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABA SOLUTIONS, INC.401(K) PLAN 2023 760770913 2024-07-31 ABA SOLUTIONS, INC. 246
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8135469867
Plan sponsor’s address 7441 114TH AVENUE, SUITE 604, LARGO, FL, 33773

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ABA SOLUTIONS, INC.401(K) PLAN 2020 760770913 2021-06-03 ABA SOLUTIONS, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8135469867
Plan sponsor’s address 7777 131ST STREET NORTH, SUITE 7, SEMINOLE, FL, 33776

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing LISA SCOTT
Valid signature Filed with authorized/valid electronic signature
ABA SOLUTIONS, INC.401(K) PLAN 2019 760770913 2020-07-09 ABA SOLUTIONS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7274925369
Plan sponsor’s address 1373 OVERLEA DRIVE, DUNEDIN, FL, 34698

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing LISA SCOTT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ENGELMAN DAVID L Agent 302 Vista Lake Circle, Ponte Vedra, FL, 32081

President

Name Role Address
ENGELMAN DAVID L President 1373 Overlea Drive, Dunedin, FL, 34698

Vice President

Name Role Address
WALLACE JASON Vice President 14627 Galt Lake Drive, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 302 Vista Lake Circle, Ponte Vedra, FL 32081 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 7441 114th Avenue, Suite 604, Largo, FL 33773 No data
CHANGE OF MAILING ADDRESS 2022-02-24 7441 114th Avenue, Suite 604, Largo, FL 33773 No data
NAME CHANGE AMENDMENT 2005-05-11 ABA SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State