Search icon

THE FOCUS GROUP, INC.

Company Details

Entity Name: THE FOCUS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Dec 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: P11000109447
FEI/EIN Number 94-3289690
Address: 521 A1A Beach Blvd, St Augustine, FL, 32080, US
Mail Address: 521 A1A Beach Blvd, St Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE FOCUS GROUP, INC. 401(K) PLAN 2023 943289690 2024-05-28 THE FOCUS GROUP, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 8003249117
Plan sponsor’s address 521 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing LORI GAMBOA
Valid signature Filed with authorized/valid electronic signature
THE FOCUS GROUP, INC. 401(K) PLAN 2022 943289690 2023-06-19 THE FOCUS GROUP, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 8003249117
Plan sponsor’s address 521 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing LORI GAMBOA
Valid signature Filed with authorized/valid electronic signature
THE FOCUS GROUP, INC. 401(K) PLAN 2021 943289690 2022-07-15 THE FOCUS GROUP, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 8003249117
Plan sponsor’s address 521 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing LORI GAMBOA
Valid signature Filed with authorized/valid electronic signature
THE FOCUS GROUP, INC. 401(K) PLAN 2020 943289690 2021-06-16 THE FOCUS GROUP, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 8003249117
Plan sponsor’s address 521 A1A BEACH BLVD, ST AUGUSTINE, FL, 32080

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing LORI GAMBOA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing LORI GAMBOA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gamboa Lori A Agent 521 A1A Beach Blvd, St Augustine, FL, 32080

Chief Executive Officer

Name Role Address
Layland Bradley L Chief Executive Officer 521 A1A Beach Blvd, St Augustine, FL, 32080

Chief Financial Officer

Name Role Address
Gamboa Lori Chief Financial Officer 521 A1A Beach Blvd, St Augustine, FL, 32080

Part

Name Role Address
Rodgers Theodore Part 521 A1A Beach Blvd, St Augustine, FL, 32080
Eldredge Amelia Part 521 A1A Beach Blvd, St Augustine, FL, 32080
Sellers James Part 521 A1A Beach Blvd, St Augustine, FL, 32080
Gurick Zachary L Part 521 A1A Beach Blvd, St Augustine, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000030220 THE FOCUS GROUP ACTIVE 2012-03-28 2027-12-31 No data 521 A1A BEACH BLVD, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
AMENDMENT 2023-03-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 521 A1A Beach Blvd, St Augustine, FL 32080 No data
CHANGE OF MAILING ADDRESS 2013-04-25 521 A1A Beach Blvd, St Augustine, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2013-04-25 Gamboa, Lori A No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 521 A1A Beach Blvd, St Augustine, FL 32080 No data
CONVERSION 2011-12-28 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000118979

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
Amendment 2023-03-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State