Search icon

BLUETOAD, INC.

Company Details

Entity Name: BLUETOAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2007 (18 years ago)
Document Number: P07000054350
FEI/EIN Number 020807326
Mail Address: 12001 Research Parkway, ORLANDO, FL, 32826, US
Address: 12001 RESEARCH PARKWAY, ORLANDO, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE TOAD 401(K) PLAN 2023 020807326 2024-06-20 BLUETOAD, INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561490
Sponsor’s telephone number 4079928744
Plan sponsor’s address 12001 RESEARCH PARKWAY STE 236, ORLANDO, FL, 32826

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing SCOTT MELANSON
Valid signature Filed with authorized/valid electronic signature
BLUE TOAD 401(K) PLAN 2022 020807326 2023-06-28 BLUETOAD, INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561490
Sponsor’s telephone number 4079928744
Plan sponsor’s address 12001 RESEARCH PARKWAY STE 236, ORLANDO, FL, 32826

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing SCOTT MELANSON
Valid signature Filed with authorized/valid electronic signature
BLUE TOAD 401(K) PLAN 2021 020807326 2022-06-21 BLUETOAD, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561490
Sponsor’s telephone number 4079928744
Plan sponsor’s address 12001 RESEARCH PARKWAY STE 236, ORLANDO, FL, 32826

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing SCOTT MELANSON
Valid signature Filed with authorized/valid electronic signature
BLUE TOAD 401(K) PLAN 2020 020807326 2021-06-30 BLUETOAD, INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561490
Sponsor’s telephone number 4079928744
Plan sponsor’s address 12001 RESEARCH PARKWAY STE 236, ORLANDO, FL, 32826

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing SCOTT MELANSON
Valid signature Filed with authorized/valid electronic signature
BLUE TOAD 401(K) PLAN 2019 020807326 2020-05-01 BLUETOAD, INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561490
Sponsor’s telephone number 4079928744
Plan sponsor’s address 135 WEST CENTRAL BLVD., #1140, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2020-05-01
Name of individual signing SCOTT MELANSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TAYLOR ALAN B Agent 5728 Major Blvd., ORLANDO, FL, 32819

Director

Name Role Address
WRIEDT BRADLEY E Director 11809 Waterstone Loop Dr., Windermere, FL, 34786
DEHART PAUL E Director 2225 Lake Nally Woods Drive, Gotha, FL, 34734
HICKEN HUTCH K Director 2578 Danielle DR., Oveido, FL, 32765
SCHMIDT STEPHEN J Director 8003 Marcella Dr., Orlando, FL, 32836
TAYLOR ALAN B Director 1224 Shelter Rock Road, ORLANDO, FL, 32835
CULLEN JOHN E Director 13132 Fox Glove Street, Winter Garden, FL, 34787

Chairman

Name Role Address
DEHART PAUL E Chairman 2225 Lake Nally Woods Drive, Gotha, FL, 34734

President

Name Role Address
HICKEN HUTCH K President 2578 Danielle DR., Oveido, FL, 32765

Secretary

Name Role Address
SCHMIDT STEPHEN J Secretary 8003 Marcella Dr., Orlando, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-23 12001 RESEARCH PARKWAY, Suite 236, ORLANDO, FL 32826 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-15 12001 RESEARCH PARKWAY, Suite 236, ORLANDO, FL 32826 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 5728 Major Blvd., Suite 700, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2010-04-05 TAYLOR, ALAN B No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State