Search icon

PLANNED GIVING SYSTEMS AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: PLANNED GIVING SYSTEMS AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANNED GIVING SYSTEMS AGENCY, 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: 14 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (15 years ago)
Document Number: P07000132111
FEI/EIN Number 341575771

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5150 TAMIAMI TRAIL N, NAPLES, FL, 34103, US
Mail Address: 5150 TAMIAMI TRAIL N, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PGS CONSULTING GROUP CASH BALANCE PLAN 2015 341575771 2016-03-03 PLANNED GIVING SYSTEMS AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524210
Sponsor’s telephone number 2393481800
Plan sponsor’s address 999 VANDERBILT BEACH RD, SUITE 504, NAPLES, FL, 34108
PGS CONSULTING GROUP CASH BALANCE PLAN 2014 341575771 2015-05-04 PLANNED GIVING SYSTEMS AGENCY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524210
Sponsor’s telephone number 2393481800
Plan sponsor’s address 999 VANDERBILT BEACH RD, SUITE 504, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2015-05-04
Name of individual signing MICHAEL D. BENSON
Valid signature Filed with authorized/valid electronic signature
PGS CONSULTING GROUP CASH BALANCE PLAN 2013 341575771 2014-07-21 PLANNED GIVING SYSTEMS AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524210
Sponsor’s telephone number 2393481800
Plan sponsor’s address 315 THIRD AVE. N., NAPLES, FL, 34102

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing MICHAEL D. BENSON
Valid signature Filed with authorized/valid electronic signature
PGS CONSULTING GROUP CASH BALANCE PLAN 2012 341575771 2013-07-29 PLANNED GIVING SYSTEMS AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524210
Sponsor’s telephone number 2393481800
Plan sponsor’s address 315 THIRD AVE. N., NAPLES, FL, 34102

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing MICHAEL D. BENSON
Valid signature Filed with authorized/valid electronic signature
PGS CONSULTING GROUP CASH BALANCE PLAN 2011 341575771 2012-09-27 PLANNED GIVING SYSTEMS AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 524210
Sponsor’s telephone number 2393481800
Plan sponsor’s address 315 THIRD AVE. N., NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 341575771
Plan administrator’s name PLANNED GIVING SYSTEMS AGENCY, INC.
Plan administrator’s address 315 THIRD AVE. N., NAPLES, FL, 34102
Administrator’s telephone number 4408088020

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing MICHAEL D. BENSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BENSON MICHAEL D President 5150 TAMIAMI TRAIL N, NAPLES, FL, 34103
BENSON MICHAEL D Secretary 5150 TAMIAMI TRAIL N, NAPLES, FL, 34103
BENSON MICHAEL D Treasurer 5150 TAMIAMI TRAIL N, NAPLES, FL, 34103
BENSON MICHAEL D Director 5150 TAMIAMI TRAIL N, NAPLES, FL, 34103
Benson Michael D Agent 5150 TAMIAMI TRAIL N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 5150 TAMIAMI TRAIL N, SUITE 501, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 5150 TAMIAMI TRAIL N, SUITE 501, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2021-11-10 5150 TAMIAMI TRAIL N, SUITE 501, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2017-04-22 Benson, Michael D -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
MERGER 2007-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000070855

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001132832 TERMINATED 1000000701477 COLUMBIA 2015-12-14 2025-12-17 $ 670.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J13000223892 TERMINATED 1000000284473 COLLIER 2012-11-20 2023-01-30 $ 2,966.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State