Search icon

FLORIDA STATE UNLIMITED REALTY, INC.

Company Details

Entity Name: FLORIDA STATE UNLIMITED REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2022 (3 years ago)
Document Number: P05000016035
FEI/EIN Number 202328162
Address: 2020 W. BRANDON BLVD., SUITE 145, BRANDON, FL, 33511, US
Mail Address: 2020 W. BRANDON BLVD., SUITE 145, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA STATE UNLIMITED REALTY 401 K PROFIT SHARING PLAN TRUST 2014 202328162 2016-11-04 FLORIDA STATE UNLIMITED REALTY 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531210
Sponsor’s telephone number 8136840016
Plan sponsor’s address 2020 W BRANDON BLVD STE 145, BRANDON, FL, 335114791
FLORIDA STATE UNLIMITED REALTY 401 K PROFIT SHARING PLAN TRUST 2013 202328162 2014-07-10 FLORIDA STATE UNLIMITED REALTY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531210
Sponsor’s telephone number 8136840016
Plan sponsor’s address 2020 W BRANDON BLVD STE 145, BRANDON, FL, 335114791

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing ERIC CRINER
Valid signature Filed with authorized/valid electronic signature
FLORIDA STATE UNLIMITED REALTY 401 K PROFIT SHARING PLAN TRUST 2012 202328162 2013-07-26 FLORIDA STATE UNLIMITED REALTY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531210
Sponsor’s telephone number 8136840016
Plan sponsor’s address 2020 W BRANDON BLVD STE 145, BRANDON, FL, 335114791

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing FLORIDA STATE UNLIMITED REALTY
Valid signature Filed with authorized/valid electronic signature
FLORIDA STATE UNLIMITED REALTY 401 K PROFIT SHARING PLAN TRUST 2011 202328162 2012-07-02 FLORIDA STATE UNLIMITED REALTY 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531210
Sponsor’s telephone number 8136840016
Plan sponsor’s address 2020 W BRANDON BLVD. STE 105, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 202328162
Plan administrator’s name FLORIDA STATE UNLIMITED REALTY
Plan administrator’s address 2020 W BRANDON BLVD. STE 105, BRANDON, FL, 33511
Administrator’s telephone number 8136840016

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing FLORIDA STATE UNLIMITED REALTY
Valid signature Filed with authorized/valid electronic signature
FLORIDA STATE UNLIMITED REALTY 401 K PROFIT SHARING PLAN TRUST 2011 202328162 2012-06-29 FLORIDA STATE UNLIMITED REALTY 2
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531210
Sponsor’s telephone number 8136840016
Plan sponsor’s address 2020 W BRANDON BLVD. STE 105, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 202328162
Plan administrator’s name FLORIDA STATE UNLIMITED REALTY
Plan administrator’s address 2020 W BRANDON BLVD. STE 105, BRANDON, FL, 33511
Administrator’s telephone number 8136840016

Signature of

Role Plan administrator
Date 2012-06-29
Name of individual signing FLORIDA STATE UNLIMITED REALTY
Valid signature Filed with incorrect/unrecognized electronic signature
FLORIDA STATE UNLIMITED REALTY 401 K PROFIT SHARING PLAN TRUST 2011 202328162 2012-06-29 FLORIDA STATE UNLIMITED REALTY 2
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 531210
Sponsor’s telephone number 8136840016
Plan sponsor’s address 2020 W BRANDON BLVD. STE 105, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 202328162
Plan administrator’s name FLORIDA STATE UNLIMITED REALTY
Plan administrator’s address 2020 W BRANDON BLVD. STE 105, BRANDON, FL, 33511
Administrator’s telephone number 8136840016

Signature of

Role Plan administrator
Date 2012-06-29
Name of individual signing FLORIDA STATE UNLIMITED REALTY
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
HADAM NANCY J Agent 2020 W BRANDON BLVD, BRANDON, FL, 33511

President

Name Role Address
HADAM NANCY J President 2020 W Brandon Blvd, Brandon, FL, 33511

Vice President

Name Role Address
Roche Jennifer L Vice President 2012 4th St N, St Petersburg, FL, 33704
HADAM AARON J Vice President 2020 W BRANDON BLVD., BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000120371 RE/MAX REALTY UNLIMITED ACTIVE 2017-11-01 2027-12-31 No data 2020 W BRANDON BLVD, SUITE 145, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
AMENDMENT 2022-06-06 No data No data
AMENDMENT 2019-09-03 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-16 HADAM, NANCY J No data
REGISTERED AGENT ADDRESS CHANGED 2012-07-30 2020 W BRANDON BLVD, SUITE 145, BRANDON, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-26 2020 W. BRANDON BLVD., SUITE 145, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2012-07-26 2020 W. BRANDON BLVD., SUITE 145, BRANDON, FL 33511 No data
AMENDMENT 2011-06-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
Amendment 2022-06-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
Amendment 2019-09-03
ANNUAL REPORT 2019-04-17
Reg. Agent Change 2018-03-16
ANNUAL REPORT 2018-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State