Search icon

COMPASS MARINE SERVICES, INC

Company Details

Entity Name: COMPASS MARINE SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 2012 (13 years ago)
Document Number: P12000046327
FEI/EIN Number 455402717
Address: 4404 N. TAMIAMI TRAIL, SARASOTA, FL, 34234, US
Mail Address: 4404 N. TAMIAMI TRAIL, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPASS MARINE SERVICES, INC. 401(K) PLAN 2023 455402717 2024-10-08 COMPASS MARINE SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 488490
Sponsor’s telephone number 9418933401
Plan sponsor’s address 4404 N TAMIAMI TRAIL, SARASOTA, FL, 34234

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
COMPASS MARINE SERVICES, INC. 401(K) PLAN 2023 455402717 2025-01-17 COMPASS MARINE SERVICES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 488490
Sponsor’s telephone number 9418933401
Plan sponsor’s address 4404 N TAMIAMI TRAIL, SARASOTA, FL, 34234

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2025-01-17
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
COMPASS MARINE SERVICES, INC. 401(K) PLAN 2022 455402717 2023-10-16 COMPASS MARINE SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 488490
Sponsor’s telephone number 9418933401
Plan sponsor’s address 4404 N TAMIAMI TRAIL, SARASOTA, FL, 34234

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
COMPASS MARINE SERVICES, INC. 401(K) PLAN 2021 455402717 2022-10-09 COMPASS MARINE SERVICES, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 488490
Sponsor’s telephone number 9418933401
Plan sponsor’s address 4404 N TAMIAMI TRAIL, SARASOTA, FL, 34234

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-10-08
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FARRELL ICESEAS R Agent 4404 N. TAMIAMI TRAIL, SARASOTA, FL, 34234

President

Name Role Address
FARRELL ICESEAS R President 4404 N. TAMIAMI TRAIL, SARASOTA, FL, 34234

Vice President

Name Role Address
FARRELL PATRICK W Vice President 4404 N. TAMIAMI TRAIL, SARASOTA, FL, 34234

Secretary

Name Role Address
BERNDT JEFFREY F Secretary 4404 N. TAMIAMI TRAIL, SARASOTA, FL, 34234

Treasurer

Name Role Address
FARRELL ICESEAS R Treasurer 4404 N. TAMIAMI TRAIL, SARASOTA, FL, 34234

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State