Search icon

TELECOM SERVICE BUREAU, INC.

Company Details

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

form 5500

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
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 2014-08-01
Name of individual signing KRISTEN SOUCY
Valid signature Filed with authorized/valid electronic signature
TELECOM SERVICE BUREAU, INC. 401(K) PLAN 2012 264316720 2013-09-18 TELECOM SERVICE BUREAU, INC 116
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
TELECOM SERVICE BUREAU, INC. 401(K) PLAN 2011 264316720 2012-07-26 TELECOM SERVICE BUREAU, INC 66
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

Agent

Name Role Address
Cortes Jose HJr. Agent 4352 SE 95TH STREET, OCALA, FL, 34480

President

Name Role Address
FERNANDEZ JOSEPH S President 4352 SE 95TH STREET, OCALA, FL, 34480

Secretary

Name Role Address
Allen Tina C Secretary 4352 SE 95TH STREET, OCALA, FL, 34480

Fictitious Names

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

Events

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

Documents

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