Search icon

INSPECTOR EDUCATION SERVICES INC

Company Details

Entity Name: INSPECTOR EDUCATION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2014 (10 years ago)
Document Number: P12000007114
FEI/EIN Number 45-4320915
Address: 1408 SE 17TH AVE, SUITE A, CAPE CORAL, FL, 33990, US
Mail Address: 1408 SE 17TH AVE, SUITE A, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSPECTOR EDUCATION SERVICES INC 401K PSP 2023 454320915 2024-06-30 INSPECTOR EDUCATION SERVICES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541350
Sponsor’s telephone number 2396774403
Plan sponsor’s address 1408 SE 17TH AVE STE A, CAPE CORAL, FL, 33990

Signature of

Role Plan administrator
Date 2024-06-30
Name of individual signing JAMES KREIDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-30
Name of individual signing JAMES KREIDER
Valid signature Filed with authorized/valid electronic signature
INSPECTOR EDUCATION SERVICES INC 401(K) P/S PLAN 2022 454320915 2023-03-11 INSPECTOR EDUCATION SERVICES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541350
Sponsor’s telephone number 2396774403
Plan sponsor’s address 1408 SE 17TH AVE STE A, CAPE CORAL, FL, 33990

Plan administrator’s name and address

Administrator’s EIN 454320915
Plan administrator’s name INSPECTOR EDUCATION SERVICES INC
Plan administrator’s address 1408 SE 17TH AVE STE A, CAPE CORAL, FL, 33990
Administrator’s telephone number 2396774403

Signature of

Role Plan administrator
Date 2023-03-11
Name of individual signing JIM KREIDER
Valid signature Filed with authorized/valid electronic signature
INSPECTOR EDUCATION SERVICES INC 401(K) P/S PLAN 2021 454320915 2022-03-03 INSPECTOR EDUCATION SERVICES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541350
Sponsor’s telephone number 2396774403
Plan sponsor’s address 1408 SE 17TH AVE STE A, CAPE CORAL, FL, 33990

Plan administrator’s name and address

Administrator’s EIN 454320915
Plan administrator’s name INSPECTOR EDUCATION SERVICES INC
Plan administrator’s address 1408 SE 17TH AVE STE A, CAPE CORAL, FL, 33990
Administrator’s telephone number 2396774403

Signature of

Role Plan administrator
Date 2022-03-03
Name of individual signing JIM KREIDER
Valid signature Filed with authorized/valid electronic signature
INSPECTOR EDUCATION SERVICES INC 401(K) P/S PLAN 2020 454320915 2021-05-12 INSPECTOR EDUCATION SERVICES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541350
Sponsor’s telephone number 2396774403
Plan sponsor’s address 1408 SE 17TH AVE STE A, CAPE CORAL, FL, 33990

Plan administrator’s name and address

Administrator’s EIN 454320915
Plan administrator’s name INSPECTOR EDUCATION SERVICES INC
Plan administrator’s address 1408 SE 17TH AVE STE A, CAPE CORAL, FL, 33990
Administrator’s telephone number 2396774403

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing JIM KREIDER
Valid signature Filed with authorized/valid electronic signature
INSPECTOR EDUCATION SERVICES INC 401(K) P/S PLAN 2019 454320915 2020-07-23 INSPECTOR EDUCATION SERVICES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541350
Sponsor’s telephone number 2396774403
Plan sponsor’s address 1408 SE 17TH AVE STE A, CAPE CORAL, FL, 33990

Plan administrator’s name and address

Administrator’s EIN 454320915
Plan administrator’s name INSPECTOR EDUCATION SERVICES INC
Plan administrator’s address 1408 SE 17TH AVE STE A, CAPE CORAL, FL, 33990
Administrator’s telephone number 2396774403

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing JIM KREIDER
Valid signature Filed with authorized/valid electronic signature
INSPECTOR EDUCATION SERVICES INC 401(K) P/S PLAN 2018 454320915 2019-05-15 INSPECTOR EDUCATION SERVICES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541350
Sponsor’s telephone number 2396774403
Plan sponsor’s address 12155 METRO PKWY STE 4, FORT MYERS, FL, 33966

Plan administrator’s name and address

Administrator’s EIN 454320915
Plan administrator’s name INSPECTOR EDUCATION SERVICES INC
Plan administrator’s address 12155 METRO PKWY STE 4, FORT MYERS, FL, 33966
Administrator’s telephone number 2396774403

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing JIM KREIDER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KREIDER JAMES L Agent 1408 SE 17TH AVE, CAPE CORAL, FL, 33990

President

Name Role Address
KREIDER JAMES L President 1408 SE 17TH AVE, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058263 KROSS CUTS EXPIRED 2017-05-24 2022-12-31 No data 12155 METRO PKWY, UNIT 6, FORT MYERS, FL, 33966
G14000062329 KROSS INSPECTORS EXPIRED 2014-06-18 2024-12-31 No data 1408 SE 17TH AVE, SUITE A, CAPE CORAL, FL, 33990
G14000018969 KROSS INSPECTORS EXPIRED 2014-02-22 2024-12-31 No data 2710 DEL PRADO BLVD, UNIT 2165, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 1408 SE 17TH AVE, SUITE A, CAPE CORAL, FL 33990 No data
CHANGE OF MAILING ADDRESS 2019-03-15 1408 SE 17TH AVE, SUITE A, CAPE CORAL, FL 33990 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 1408 SE 17TH AVE, SUITE A, CAPE CORAL, FL 33990 No data
REINSTATEMENT 2014-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000220341 (No Image Available) LAPSED 18-SC-005428 LEE COUNTY COURT 2019-03-14 2024-03-27 $3,324.06 EMSL ANALYTICAL INC., 200 ROUTE 130 NORTH, CINNAAMINSON, NJ 08077
J15000767729 TERMINATED 1000000685308 LEE 2015-06-30 2025-07-15 $ 2,076.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State