Entity Name: | 82 SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Jun 2009 (16 years ago) |
Document Number: | P09000051261 |
FEI/EIN Number | 300569094 |
Address: | 4767 NEW BROAD STREET, ORLANDO, FL, 32814 |
Mail Address: | 4767 NEW BROAD STREET, ORLANDO, FL, 32814 |
ZIP code: | 32814 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 82 SOUTH, INC., ILLINOIS | CORP_73845432 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
82 SOUTH, INC. 401(K) PLAN | 2023 | 300569094 | 2024-10-02 | 82 SOUTH, INC. | 0 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-02 |
Name of individual signing | ALLISON BRECHER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Jay Davey T | Agent | 1215 E Concord Street, Orlando, FL, 32803 |
Name | Role | Address |
---|---|---|
RIHA BRIAN | Vice President | 4767 NEW BROAD STREET, ORLANDO, FL, 32814 |
Name | Role | Address |
---|---|---|
RIHA MATTHEW | President | 4767 NEW BROAD STREET, ORLANDO, FL, 32814 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000018757 | MODE TALENT GROUP | ACTIVE | 2022-02-15 | 2027-12-31 | No data | 4767 NEW BROAD STREET, ORLANDO, FL, 32814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-02 | Jay, Davey T. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 1215 E Concord Street, Orlando, FL 32803 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-10 |
AMENDED ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State