Entity Name: | TELECOM SERVICE BUREAU, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Feb 2009 (16 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 05 May 2015 (10 years ago) |
Document Number: | P09000013396 |
FEI/EIN Number | 264316720 |
Address: | 4352 SE 95TH STREET, OCALA, FL, 34480, US |
Mail Address: | PO BOX 831478, OCALA, FL, 34483, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TELECOM SERVICE BUREAU, INC 401(K) PLAN | 2013 | 264316720 | 2014-08-01 | TELECOM SERVICE BUREAU, INC | 117 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-08-01 |
Name of individual signing | KRISTEN SOUCY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-06-01 |
Business code | 517000 |
Sponsor’s telephone number | 3522332700 |
Plan sponsor’s address | 4352 SE 95TH STREET, OCALA, FL, 34480 |
Signature of
Role | Plan administrator |
Date | 2013-09-18 |
Name of individual signing | KRISTEN SOUCY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-06-01 |
Business code | 517000 |
Sponsor’s telephone number | 3524332116 |
Plan sponsor’s address | 4352 SE 95TH STREET, OCALA, FL, 34471 |
Plan administrator’s name and address
Administrator’s EIN | 264316720 |
Plan administrator’s name | TELECOM SERVICE BUREAU, INC |
Plan administrator’s address | 4352 SE 95TH STREET, OCALA, FL, 34471 |
Administrator’s telephone number | 3524332116 |
Signature of
Role | Plan administrator |
Date | 2012-07-26 |
Name of individual signing | KRISTEN SOUCY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Cortes Jose HJr. | Agent | 4352 SE 95TH STREET, OCALA, FL, 34480 |
Name | Role | Address |
---|---|---|
FERNANDEZ JOSEPH S | President | 4352 SE 95TH STREET, OCALA, FL, 34480 |
Name | Role | Address |
---|---|---|
Allen Tina C | Secretary | 4352 SE 95TH STREET, OCALA, FL, 34480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000096092 | WIRELESS FOR HOPE | EXPIRED | 2011-09-29 | 2016-12-31 | No data | P.O. BOX 831478, OCALA, FL, 34483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 4352 SE 95TH STREET, OCALA, FL 34480 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 4352 SE 95TH STREET, OCALA, FL 34480 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 4352 SE 95TH STREET, OCALA, FL 34480 | No data |
MERGER | 2015-05-05 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000151319 |
REGISTERED AGENT NAME CHANGED | 2014-04-11 | Cortes, Jose H, Jr. | No data |
AMENDED AND RESTATEDARTICLES | 2009-10-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-27 |
AMENDED ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State