Search icon

SOBER ESCORTS, INC.

Company Details

Entity Name: SOBER ESCORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2020 (4 years ago)
Document Number: P05000015097
FEI/EIN Number 542166268
Address: 4959 SW 4TH CIRCLE, OCALA, FL, 33471, US
Mail Address: 4959 SW 4TH CIRCLE, OCALA, FL, 33471, US
ZIP code: 33471
County: Glades
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOBER ESCORTS, INC. 401(K) PROFIT SHARING PLAN 2023 542166268 2024-03-04 SOBER ESCORTS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3522360127
Plan sponsor’s address 4959 SW 4TH CIRCLE, OCALA, FL, 34471
SOBER ESCORTS, INC. 401(K) PROFIT SHARING PLAN 2022 542166268 2023-05-22 SOBER ESCORTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3522360127
Plan sponsor’s address 4959 SW 4TH CIRCLE, OCALA, FL, 34471
SOBER ESCORTS, INC. 401(K) PROFIT SHARING PLAN 2021 542166268 2022-05-10 SOBER ESCORTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3522360127
Plan sponsor’s address 4959 SW 4TH CIRCLE, OCALA, FL, 34471
SOBER ESCORTS, INC. 401(K) PROFIT SHARING PLAN 2020 542166268 2021-02-05 SOBER ESCORTS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3522360127
Plan sponsor’s address 4959 SW 4TH CIRCLE, OCALA, FL, 34471
SOBER ESCORTS, INC. 401(K) PROFIT SHARING PLAN 2019 542166268 2020-02-27 SOBER ESCORTS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3522360127
Plan sponsor’s address 4959 SW 4TH CIRCLE, OCALA, FL, 34471
SOBER ESCORTS, INC. 401(K) PROFIT SHARING PLAN 2018 542166268 2019-04-17 SOBER ESCORTS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3522360127
Plan sponsor’s address 1187 SE 65TH CIRCLE, OCALA, FL, 34472
SOBER ESCORTS, INC. 401(K) PROFIT SHARING PLAN 2017 542166268 2018-04-18 SOBER ESCORTS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3522360127
Plan sponsor’s address 1187 SE 65TH CIRCLE, OCALA, FL, 34472

Signature of

Role Plan administrator
Date 2018-04-18
Name of individual signing DONALD PARRISH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Parrish Donald R Agent 4959 SW 4TH CIR, OCALA, FL, 34471

President

Name Role Address
PARRISH DONALD R President 4959 SW 4TH CIRCLE, OCALA, FL, 33471

Director

Name Role Address
PARRISH DONALD R Director 4959 SW 4TH CIRCLE, OCALA, FL, 33471
PARRISH T.J. Director 1112 BROADWAY ST, MT. VERNON, IL, 62864

Secretary

Name Role Address
Rath Jeanne Secretary 10510 SW 56th Ave, OCALA, FL, 33476

Treasurer

Name Role Address
Rath Jeanne Treasurer 10510 SW 56th Ave, OCALA, FL, 33476

Vice President

Name Role Address
Eater Jamie A Vice President 4959 SW 4TH CIRCLE, OCALA, FL, 33471

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-21 No data No data
CHANGE OF MAILING ADDRESS 2020-10-21 4959 SW 4TH CIRCLE, OCALA, FL 33471 No data
REGISTERED AGENT NAME CHANGED 2020-10-21 Parrish, Donald R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-06 4959 SW 4TH CIR, OCALA, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-22 4959 SW 4TH CIRCLE, OCALA, FL 33471 No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-10-21
Reg. Agent Change 2019-09-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State