Search icon

PROXIMITI COMMUNICATIONS, INC.

Headquarter

Company Details

Entity Name: PROXIMITI COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2004 (20 years ago)
Document Number: P04000135373
FEI/EIN Number 201701863
Address: 4030 Henderson Blvd, Ste 598, Tampa, FL, 33629, US
Mail Address: 4030 Henderson Blvd, Ste 598, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PROXIMITI COMMUNICATIONS, INC., MISSISSIPPI 1227784 MISSISSIPPI
Headquarter of PROXIMITI COMMUNICATIONS, INC., ILLINOIS CORP_67847911 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROXIMITI COMMUNICATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 201701863 2023-06-01 PROXIMITI COMMUNICATIONS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541519
Sponsor’s telephone number 8135791036
Plan sponsor’s address 205 S HOOVER BLVD, STE 203, TAMPA, FL, 336093533

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing DONALD C DAVIS
Valid signature Filed with authorized/valid electronic signature
PROXIMITI COMMUNICATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 201701863 2022-07-15 PROXIMITI COMMUNICATIONS INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541519
Sponsor’s telephone number 8135791036
Plan sponsor’s address 205 S HOOVER BLVD, STE 203, TAMPA, FL, 336093533

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing DONALD C DAVIS
Valid signature Filed with authorized/valid electronic signature
PROXIMITI COMMUNICATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 201701863 2021-05-24 PROXIMITI COMMUNICATIONS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541519
Sponsor’s telephone number 8135791036
Plan sponsor’s address 205 S HOOVER BLVD, STE 203, TAMPA, FL, 336093533

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing DONALD C DAVIS
Valid signature Filed with authorized/valid electronic signature
PROXIMITI COMMUNICATIONS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 201701863 2020-06-11 PROXIMITI COMMUNICATIONS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541519
Sponsor’s telephone number 8135791036
Plan sponsor’s address 205 S HOOVER BLVD, STE 203, TAMPA, FL, 336093533

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing DONALD C DAVIS
Valid signature Filed with authorized/valid electronic signature
PROXIMITI COMMUNICATIONS INC 401 K PROFIT SHARING PLAN TRUST 2018 201701863 2019-05-23 PROXIMITI COMMUNICATIONS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541519
Sponsor’s telephone number 8135791036
Plan sponsor’s address 205 S HOOVER BLVD STE 203, TAMPA, FL, 336093533

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing DONALD C DAVIS
Valid signature Filed with authorized/valid electronic signature
PROXIMITI COMMUNICATIONS, INC. 401 K PROFIT SHARING PLAN TRUST 2017 201701863 2018-06-25 PROXIMITI COMMUNICATIONS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541519
Sponsor’s telephone number 8135791036
Plan sponsor’s address 205 SOUTH HOOVER BLVD, SUITE 300, TAMAPA, FL, 33609

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing DONALD C DAVIS
Valid signature Filed with authorized/valid electronic signature
PROXIMITI COMMUNICATIONS, INC. 401 K PROFIT SHARING PLAN TRUST 2016 201701863 2017-07-14 PROXIMITI COMMUNICATIONS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541519
Sponsor’s telephone number 8135791036
Plan sponsor’s address 5410 MARINER STREET, SUITE 175, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing DONALD C DAVIS
Valid signature Filed with authorized/valid electronic signature
PROXIMITI COMMUNICATIONS, INC. 401 K PROFIT SHARING PLAN TRUST 2015 201701863 2016-07-22 PROXIMITI COMMUNICATIONS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541519
Sponsor’s telephone number 8135791036
Plan sponsor’s address 5410 MARINER STREET, SUITE 175, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing DONALD C DAVIS
Valid signature Filed with authorized/valid electronic signature
PROXIMITI COMMUNICATIONS, INC. 401 K PROFIT SHARING PLAN TRUST 2014 201701863 2015-07-13 PROXIMITI COMMUNICATIONS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541519
Sponsor’s telephone number 8135791036
Plan sponsor’s address 5410 MARINER STREET, SUITE 175, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing DONALD C DAVIS
Valid signature Filed with authorized/valid electronic signature
PROXIMITI COMMUNICATIONS, INC. 401 K PROFIT SHARING PLAN TRUST 2013 201701863 2014-05-23 PROXIMITI COMMUNICATIONS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541519
Sponsor’s telephone number 8135791036
Plan sponsor’s address 5410 MARINER STREET, SUITE 175, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2014-05-23
Name of individual signing DONALD C. DAVIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DAVIS DONALD C Agent 4030 Henderson Blvd, Tampa, FL, 33629

Chief Executive Officer

Name Role Address
Smith David G Chief Executive Officer 4030 Henderson Blvd, Tampa, FL, 33629

Chief Financial Officer

Name Role Address
Burris Fred Chief Financial Officer 4030 Henderson Blvd, Tampa, FL, 33629

Secretary

Name Role Address
Davis Donald C Secretary 4030 Henderson Blvd, Tampa, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 4030 Henderson Blvd, Ste 598, Tampa, FL 33629 No data
CHANGE OF MAILING ADDRESS 2024-01-10 4030 Henderson Blvd, Ste 598, Tampa, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2024-01-10 DAVIS, DONALD C No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 4030 Henderson Blvd, Ste 598, Tampa, FL 33629 No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
Reg. Agent Change 2017-10-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State