Search icon

TSI ADJUSTERS, INC.

Headquarter

Company Details

Entity Name: TSI ADJUSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Feb 2006 (19 years ago)
Document Number: P06000020018
FEI/EIN Number 204312411
Address: 10675-66th Street N., Pinellas Park, FL, 33782, US
Mail Address: PO BOX 1066, Pinellas Park, FL, 33781, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TSI ADJUSTERS, INC., NEW YORK 5677636 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TSI ADJUSTERS CASH BALANCE PLAN 2023 204312411 2024-10-11 TSI ADJUSTERS, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 524290
Sponsor’s telephone number 8138390074
Plan sponsor’s address 10675 66TH STREET N, PINELLAS PARK, FL, 33782
TSI ADJUSTERS, INC. 401(K) PLAN 2023 204312411 2024-10-14 TSI ADJUSTERS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 524290
Sponsor’s telephone number 8138390074
Plan sponsor’s address 10675 66TH STREET N, PINELLAS PARK, FL, 33782

Agent

Name Role Address
Farris Joanna Agent 10675-66th Street N., Pinellas Park, FL, 33782

President

Name Role Address
Farris Joanna President 10675-66th Street N., Pinellas Park, FL, 33782

Vice President

Name Role Address
FARRIS Heather Vice President 10675-66th Street N., Pinellas Park, FL, 33782

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-09 10675-66th Street N., Pinellas Park, FL 33782 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 10675-66th Street N., Pinellas Park, FL 33782 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 10675-66th Street N., Pinellas Park, FL 33782 No data
REGISTERED AGENT NAME CHANGED 2014-10-23 Farris, Joanna No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State