Search icon

82 SOUTH, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of 82 SOUTH, INC., ILLINOIS CORP_73845432 ILLINOIS

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541600
Sponsor’s telephone number 4079641082
Plan sponsor’s address 4767 NEW BROAD STREET, ORLANDO, FL, 32814

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Jay Davey T Agent 1215 E Concord Street, Orlando, FL, 32803

Vice President

Name Role Address
RIHA BRIAN Vice President 4767 NEW BROAD STREET, ORLANDO, FL, 32814

President

Name Role Address
RIHA MATTHEW President 4767 NEW BROAD STREET, ORLANDO, FL, 32814

Fictitious Names

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

Events

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

Documents

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