Search icon

BLUE HORIZON TEK SOLUTIONS, INC.

Company Details

Entity Name: BLUE HORIZON TEK SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2011 (14 years ago)
Document Number: P11000037673
FEI/EIN Number 320338808
Address: 2901 Clint Moore Road, Suite 2-257, Boca Raton, FL, 33496, US
Mail Address: 2901 Clint Moore Road, Suite 2-257, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE HORIZON TEK SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2014 320338808 2015-06-09 BLUE HORIZON TEK SOLUTIONS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 2126958648
Plan sponsor’s address 6820 LYONS TECHNOLOGY CIRCLE, SUITE #210, COCONUT CREEK, FL, 33073

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing ABBY KAISER
Valid signature Filed with authorized/valid electronic signature
BLUE HORIZON TEK SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST 2013 320338808 2014-05-15 BLUE HORIZON TEK SOLUTIONS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 2126958648
Plan sponsor’s address 6820 LYONS TECHNOLOGY CIRCLE, COCONUT CREEK, FL, 33073

Signature of

Role Plan administrator
Date 2014-05-15
Name of individual signing ABBY KAISER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ARUNDEL BEN Agent 101 NE 3RD AVENUE #1500, FORT LAUDERDALE, FL, 33301

Director

Name Role Address
SILVERMAN ERIC Director 2901 Clint Moore Road, Boca Raton, FL, 33496

Secretary

Name Role Address
SILVERMAN ERIC Secretary 2901 Clint Moore Road, Boca Raton, FL, 33496

President

Name Role Address
Kaiser Abby President 2901 Clint Moore, Boca Raton, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000046135 BHT STAFFING EXPIRED 2017-04-27 2022-12-31 No data 6820 LYONS TECHNOLOGY CIRCLE #210, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 2901 Clint Moore Road, Suite 2-257, Boca Raton, FL 33496 No data
CHANGE OF MAILING ADDRESS 2021-02-10 2901 Clint Moore Road, Suite 2-257, Boca Raton, FL 33496 No data
REGISTERED AGENT NAME CHANGED 2020-01-10 ARUNDEL, BEN No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 101 NE 3RD AVENUE #1500, FORT LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-25
Reg. Agent Change 2020-01-10
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State