Search icon

D & D SECURITY INTERNATIONAL INC.

Company Details

Entity Name: D & D SECURITY INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000031307
FEI/EIN Number 272625674
Address: 2800 CULLENS CT., OCOEE, FL, 34761
Mail Address: P.O.BOX 822, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE ACCUMULATOR 401(K) PLAN 2014 272625674 2015-07-01 D & D SECURITY INTERNATIONAL, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561600
Sponsor’s telephone number 4076172265
Plan sponsor’s address 2800 CULLENS CT., OCOEE, FL, 34761

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name TPS ANCILLIARY SERVICES
Plan administrator’s address 209 S, OLIVE AVENUE, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 8664975500

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-01
Name of individual signing DAVE THOMAS
Valid signature Filed with authorized/valid electronic signature
D & D SECURITY INTERNATIONAL 401(K) PLAN 2014 272625674 2015-07-01 D & D SECURITY INTERNATIONAL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561600
Sponsor’s telephone number 4076172265
Plan sponsor’s address 2800 CULLENS CT., OCOEE, FL, 34761

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-01
Name of individual signing DAVE THOMAS
Valid signature Filed with authorized/valid electronic signature
THE ACCUMULATOR 401(K) PLAN 2013 272625674 2014-10-11 D & D SECURITY INTERNATIONAL, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561600
Sponsor’s telephone number 4076172265
Plan sponsor’s address 2800 CULLENS CT., OCOEE, FL, 34761

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name TPS ANCILLIARY SERVICES
Plan administrator’s address 209 S, OLIVE AVENUE, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 8664975500

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-10
Name of individual signing DAVE THOMAS
Valid signature Filed with authorized/valid electronic signature
THE ACCUMULATOR 401(K) PLAN 2012 272625674 2013-10-09 D & D SECURITY INTERNATIONAL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561600
Sponsor’s telephone number 4076172265
Plan sponsor’s address 2800 CULLENS CT., OCOEE, FL, 34761

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name TPS ANCILLIARY SERVICES
Plan administrator’s address 209 S, OLIVE AVENUE, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 8664975500

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-09
Name of individual signing DAVE THOMAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
THOMAS DAVID L Agent 2800 CULLENS CT, OCOEE, FL, 34761

President

Name Role Address
THOMAS DAVID L President 2800 CULLENS CT., OCOEE, FL, 34761

Vice President

Name Role Address
THOMAS-ALEXANDER BRITTNEY Vice President 2800 CULLENS CT, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000251861 TERMINATED 1000000259336 ORANGE 2012-03-22 2022-04-06 $ 782.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-03-16
Domestic Profit 2010-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State