Search icon

TPC GLOBAL, INC.

Company Details

Entity Name: TPC GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 2007 (18 years ago)
Document Number: P07000020683
FEI/EIN Number 113806496
Address: 8801 SW 103 ST, MIAMI, FL, 33176
Mail Address: 8801 SW 103 ST, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IPACO, INC. RETIREMENT SAVINGS PLAN 2009 650167178 2010-06-09 TPC GLOBAL, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423990
Sponsor’s telephone number 3052759410
Plan sponsor’s address PO BOX 565071, MIAMI, FL, 332565071

Plan administrator’s name and address

Administrator’s EIN 650167178
Plan administrator’s name TPC GLOBAL, INC.
Plan administrator’s address PO BOX 565071, MIAMI, FL, 332565071
Administrator’s telephone number 3052759410

Signature of

Role Plan administrator
Date 2010-06-09
Name of individual signing CLAUDE ROBERT
Valid signature Filed with authorized/valid electronic signature
IPACO, INC. RETIREMENT SAVINGS PLAN 2009 650167178 2010-06-09 TPC GLOBAL, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 423990
Sponsor’s telephone number 3052759410
Plan sponsor’s address PO BOX 565071, MIAMI, FL, 332565071

Plan administrator’s name and address

Administrator’s EIN 650167178
Plan administrator’s name TPC GLOBAL, INC.
Plan administrator’s address PO BOX 565071, MIAMI, FL, 332565071
Administrator’s telephone number 3052759410

Signature of

Role Plan administrator
Date 2010-06-09
Name of individual signing CLAUDE ROBERT
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
ROBERT CLAUDE F Agent 8801 SW 103 ST, MIAMI, FL, 33176

President

Name Role Address
ROBERT CLAUDE President 8801 SW 103 ST, MIAMI, FL, 33176

Vice President

Name Role Address
ROBERT MARIA S Vice President 8801 SW 103 ST, MIAMI, FL, 33176

Secretary

Name Role Address
ROBERT NATALI Secretary 6641 SW 70TH LN, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-02-17 ROBERT, CLAUDE F No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 8801 SW 103 ST, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2008-01-03 8801 SW 103 ST, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-03 8801 SW 103 ST, MIAMI, FL 33176 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State