Search icon

AUTO DEALER SUPPLIES.COM INC.

Company Details

Entity Name: AUTO DEALER SUPPLIES.COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2012 (13 years ago)
Document Number: P12000046894
FEI/EIN Number 45-5270225
Address: 5809 Rio Dr, New Port Richey, FL, 34652, US
Mail Address: 5809 Rio Dr, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTO DEALER SUPPLIES.COM, INC 401(K) PLAN 2016 455270225 2017-07-27 AUTO DEALER SUPPLIES.COM, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 454110
Sponsor’s telephone number 8773242590
Plan sponsor’s address 2207 HAMPSTEAD CT, SAFETY HARBOR, FL, 346955630
AUTO DEALER SUPPLIES.COM, INC 401(K) PLAN 2015 455270225 2016-05-03 AUTO DEALER SUPPLIES.COM, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 454110
Sponsor’s telephone number 8773242590
Plan sponsor’s address 2861 ST. CROIX DRIVE, CLEARWATER, FL, 33759
AUTO DEALER SUPPLIES.COM, INC 401(K) PLAN 2014 455270225 2015-05-12 AUTO DEALER SUPPLIES.COM, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 454110
Sponsor’s telephone number 8773242590
Plan sponsor’s address 2861 ST. CROIX DRIVE, CLEARWATER, FL, 33759

Agent

Name Role Address
SEGO JAMES R Agent 5215 88th St E, Bradenton, FL, 33708

President

Name Role Address
SEGO JAMES R President 5215 88th St E, Bradenton, FL, 34211

Vice President

Name Role Address
SEGO TAMMY A Vice President 5215 88th St E, Bradenton, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 5809 Rio Dr, New Port Richey, FL 34652 No data
CHANGE OF MAILING ADDRESS 2024-09-10 5809 Rio Dr, New Port Richey, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 5215 88th St E, Bradenton, FL 33708 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State