Entity Name: | THE PRODUCERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE PRODUCERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Feb 2021 (4 years ago) |
Document Number: | P05000164851 |
FEI/EIN Number |
203903446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3618 W. Horatio St., TAMPA, FL, 33609, US |
Mail Address: | 3618 W. Horatio St., Tampa, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE PRODUCERS, INC. 401(K) PLAN | 2023 | 203903446 | 2024-10-14 | THE PRODUCERS, INC. | 23 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-14 |
Name of individual signing | NOAH LIESKE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2021-01-01 |
Business code | 711100 |
Sponsor’s telephone number | 3186056915 |
Plan sponsor’s address | 3618 WEST HORATIO STREET, TAMPA, FL, 33609 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2021-01-01 |
Business code | 711100 |
Sponsor’s telephone number | 3186056915 |
Plan sponsor’s address | 3618 WEST HORATIO STREET, TAMPA, FL, 33609 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-07-01 |
Business code | 541519 |
Sponsor’s telephone number | 8133862813 |
Plan sponsor’s mailing address | 5505 GRAY STREET, TAMPA, FL, 33609 |
Plan sponsor’s address | 5505 GRAY STREET, TAMPA, FL, 33609 |
Plan administrator’s name and address
Administrator’s EIN | 203903446 |
Plan administrator’s name | THE PRODUCERS INC. |
Plan administrator’s address | 5505 GRAY STREET, TAMPA, FL, 33609 |
Administrator’s telephone number | 8133862813 |
Number of participants as of the end of the plan year
Active participants | 44 |
Other retired or separated participants entitled to future benefits | 0 |
Number of participants with account balances as of the end of the plan year | 44 |
Signature of
Role | Plan administrator |
Date | 2010-08-03 |
Name of individual signing | KAYLE POWERS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-08-03 |
Name of individual signing | VERNON DECOSSAS III |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-07-01 |
Business code | 518210 |
Sponsor’s telephone number | 8133862813 |
Plan sponsor’s mailing address | 5505 GRAY STREET, TAMPA, FL, 33626 |
Plan sponsor’s address | 5505 GRAY STREET, TAMPA, FL, 33626 |
Plan administrator’s name and address
Administrator’s EIN | 203903446 |
Plan administrator’s name | THE PRODUCERS INC. |
Plan administrator’s address | 5505 GRAY STREET, TAMPA, FL, 33626 |
Administrator’s telephone number | 8133862813 |
Number of participants as of the end of the plan year
Active participants | 69 |
Other retired or separated participants entitled to future benefits | 9 |
Number of participants with account balances as of the end of the plan year | 64 |
Signature of
Role | Plan administrator |
Date | 2010-08-03 |
Name of individual signing | KAYLE POWERS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-08-03 |
Name of individual signing | VERNON DECOSSAS III |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GARDNER MICHAEL | Director | 113 18th St., Belleair Beach, FL, 33786 |
solares sigmund j | Chief Executive Officer | 3618 W. Horatio St., Tampa, FL, 33609 |
solares sigmund j | Agent | 3618 W. Horatio St., Tampa, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000136743 | WHYPARK TECHNOLOGY SERVICES | EXPIRED | 2009-07-20 | 2014-12-31 | - | 5505 WEST GRAY STREET, TAMPA, FL, 33609 |
G08308900041 | DIRECTNIC TECHNOLOGY SERVICES | EXPIRED | 2008-10-30 | 2013-12-31 | - | 5505 WEST GRAY STREET, TAMPA, FL, 33609 |
G08246700040 | PARKED TECHNOLOGY SERVICES | EXPIRED | 2008-09-02 | 2013-12-31 | - | 5505 WEST GRAY STREET, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-02-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-25 | 3618 W. Horatio St., TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2021-02-25 | 3618 W. Horatio St., TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-25 | solares, sigmund joseph | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-25 | 3618 W. Horatio St., Tampa, FL 33609 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-04 |
REINSTATEMENT | 2021-02-25 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State