Search icon

TOTAL SERVICE CONTRACTING, INC.

Company Details

Entity Name: TOTAL SERVICE CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Sep 2005 (19 years ago)
Document Number: P05000121559
FEI/EIN Number 203410068
Address: 1250 SWISS COURT, DELTONA, FL, 32738
Mail Address: 1250 SWISS COURT, DELTONA, FL, 32738
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOTAL SERVICE CONTRACTING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 203410068 2021-10-05 TOTAL SERVICE CONTRACTING INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 4074620300
Plan sponsor’s address 1250 SWISS CT, DELTONA, FL, 32738

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing STEVE DELACERDA
Valid signature Filed with authorized/valid electronic signature
TOTAL SERVICE CONTRACTING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 203410068 2020-07-02 TOTAL SERVICE CONTRACTING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 4074620300
Plan sponsor’s address 1250 SWISS CT, DELTONA, FL, 32738

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing STEVE DELACERDA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DELACERDA STEVE A Agent 1250 SWISS COURT, DELTONA, FL, 32738

President

Name Role Address
DELACERDA STEVE A President 1250 SWISS COURT, DELTONA, FL, 32738

Vice President

Name Role Address
BOU-DELACERDA SHEILA I Vice President 1250 SWISS COURT, DELTONA, FL, 32738

Treasurer

Name Role Address
BOU-DELACERDA SHEILA I Treasurer 1250 SWISS COURT, DELTONA, FL, 32738

Secretary

Name Role Address
BOU-DELACERDA SHEILA I Secretary 1250 SWISS COURT, DELTONA, FL, 32738

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State