Search icon

NTP ACCOUNTING AND TAX SERVICES INC

Company Details

Entity Name: NTP ACCOUNTING AND TAX SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Aug 2011 (13 years ago)
Document Number: P11000075253
FEI/EIN Number 453065121
Address: 6140 N, US HIGHWAY 41, APOLLO BEACH, FL, 33572, US
Mail Address: 6140 N, US HIGHWAY 41, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NTP ACCOUNTING AND TAX SERVICES INC 401(K) P/S PLAN 2022 453065121 2023-09-06 NTP ACCOUNTING AND TAX SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541211
Sponsor’s telephone number 8136413603
Plan sponsor’s address 6140 N US HIGHWAY 41, APOLLO BEACH, FL, 33572

Plan administrator’s name and address

Administrator’s EIN 453065121
Plan administrator’s name NTP ACCOUNTING AND TAX SERVICES INC
Plan administrator’s address 6140 N US HIGHWAY 41, APOLLO BEACH, FL, 33572
Administrator’s telephone number 8136413603

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing NISHANTHA PERERA
Valid signature Filed with authorized/valid electronic signature
NTP ACCOUNTING AND TAX SERVICES INC 401(K) P/S PLAN 2021 453065121 2022-08-16 NTP ACCOUNTING AND TAX SERVICES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541211
Sponsor’s telephone number 8136413603
Plan sponsor’s address 6140 N US HIGHWAY 41, APOLLO BEACH, FL, 33572

Plan administrator’s name and address

Administrator’s EIN 453065121
Plan administrator’s name NTP ACCOUNTING AND TAX SERVICES INC
Plan administrator’s address 6140 N US HIGHWAY 41, APOLLO BEACH, FL, 33572
Administrator’s telephone number 8136413603

Signature of

Role Plan administrator
Date 2022-08-16
Name of individual signing NISHANTHA PERERA
Valid signature Filed with authorized/valid electronic signature
NTP ACCOUNTING AND TAX SERVICES INC 401(K) P/S PLAN 2020 453065121 2021-10-04 NTP ACCOUNTING AND TAX SERVICES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541211
Sponsor’s telephone number 8136413603
Plan sponsor’s address 6140 N US HIGHWAY 41, APOLLO BEACH, FL, 33572

Plan administrator’s name and address

Administrator’s EIN 453065121
Plan administrator’s name NTP ACCOUNTING AND TAX SERVICES INC
Plan administrator’s address 6140 N US HIGHWAY 41, APOLLO BEACH, FL, 33572
Administrator’s telephone number 8136413603

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing NISHANTHA PERERA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PERERA NISHANTHA R Agent 6140 N, US HIGHWAY 41, APOLLO BEACH, FL, 33572

President

Name Role Address
PERERA NISHANTHA R President PO Box 3276, Apollo Beach, FL, 33572

Secretary

Name Role Address
PERERA NISHANTHA R Secretary PO Box 3276, Apollo Beach, FL, 33572

Officer

Name Role Address
Perera Tania Officer PO BOX 3276, APOLLO BEACH, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000023267 CONFIDENTIAL ACCOUNTING ACTIVE 2023-02-18 2028-12-31 No data 6140 N US HWY 41, APOLLO BEACH, FL, 33572
G17000007710 CONFIDENTIAL ACCOUNTING EXPIRED 2017-01-21 2022-12-31 No data 6140 N US HIGHWAY 41, APOLLO BEACH, FL, 33572
G11000084579 CONFIDENTIAL ACCOUNTING EXPIRED 2011-08-25 2016-12-31 No data 11235 WEMBLEY LANDING DRIVE, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 6140 N, US HIGHWAY 41, APOLLO BEACH, FL 33572 No data
CHANGE OF MAILING ADDRESS 2017-03-21 6140 N, US HIGHWAY 41, APOLLO BEACH, FL 33572 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 6140 N, US HIGHWAY 41, APOLLO BEACH, FL 33572 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State