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 |
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 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-28 |
Name of individual signing | LORI GAMBOA |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Gamboa Lori A | Agent | 521 A1A Beach Blvd, St Augustine, FL, 32080 |
Name | Role | Address |
---|---|---|
Layland Bradley L | Chief Executive Officer | 521 A1A Beach Blvd, St Augustine, FL, 32080 |
Name | Role | Address |
---|---|---|
Gamboa Lori | Chief Financial Officer | 521 A1A Beach Blvd, St Augustine, FL, 32080 |
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 |
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 |
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 |
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