Search icon

AC4S CONSULTING, INC.

Company Details

Entity Name: AC4S CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 2013 (11 years ago)
Document Number: P13000069746
FEI/EIN Number 46-3508898
Address: 4017 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33614
Mail Address: 4017 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AC4S CONSULTING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 463508898 2024-06-09 AC4S CONSULTING INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 8132823031
Plan sponsor’s address 4017 W DR MLK JR BLVD, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2024-06-09
Name of individual signing SHAURI GIBSON
Valid signature Filed with authorized/valid electronic signature
AC4S CONSULTING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 463508898 2023-06-09 AC4S CONSULTING INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 8132823031
Plan sponsor’s address 4017 W DR MLK JR BLVD, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing SHAURI GIBSON
Valid signature Filed with authorized/valid electronic signature
AC4S CONSULTING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 463508898 2022-06-21 AC4S CONSULTING INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 8132823031
Plan sponsor’s address 4017 WEST DR MLK JR BLVD, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing SHAURI GIBSON
Valid signature Filed with authorized/valid electronic signature
AC4S CONSULTING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 463508898 2021-07-13 AC4S CONSULTING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 8132823031
Plan sponsor’s address 4017 W DR MLK JR BLVD, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing HUGH CAMPBELL
Valid signature Filed with authorized/valid electronic signature
AC4S CONSULTING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 463508898 2020-06-26 AC4S CONSULTING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 8132823031
Plan sponsor’s address 4017 W DR MLK JR BLVD, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing SHAURI GIBSON
Valid signature Filed with authorized/valid electronic signature
AC4S CONSULTING INC 401 K PROFIT SHARING PLAN TRUST 2018 463508898 2019-03-21 AC4S CONSULTING INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 8132823031
Plan sponsor’s address 4017 W DR MLK JR BLVD, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2019-03-21
Name of individual signing PAULINE MCPHAIL
Valid signature Filed with authorized/valid electronic signature
AC4S CONSULTING INC 401 K PROFIT SHARING PLAN TRUST 2017 463508898 2018-07-16 AC4S CONSULTING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 8132823031
Plan sponsor’s address 4017 W DR MLK JR BLVD, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing PAULINE MCPHAIL
Valid signature Filed with authorized/valid electronic signature
AC4S CONSULTING INC 401 K PROFIT SHARING PLAN TRUST 2016 463508898 2017-06-28 AC4S CONSULTING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 8132823031
Plan sponsor’s address 4017 W DR MLK JR BLVD, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing PAULINE MCPHAIL
Valid signature Filed with authorized/valid electronic signature
AC4S CONSULTING INC 401 K PROFIT SHARING PLAN TRUST 2015 463508898 2016-07-21 AC4S CONSULTING INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 8132823031
Plan sponsor’s address 4017 W. DR MARTIN LUTHER KING, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing HUGH CAMPBELL
Valid signature Filed with authorized/valid electronic signature
AC4S CONSULTING INC 401 K PROFIT SHARING PLAN TRUST 2014 463508898 2015-07-23 AC4S CONSULTING INC 2
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541512
Sponsor’s telephone number 8132823031
Plan sponsor’s address 4017 W DR MLK JR BLVD, TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing PAULINE MCPHAIL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CAMPBELL HUGH S Agent 4017 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33614

President

Name Role Address
CAMPBELL HUGH S President 2103 Bayshore Blvd, TAMPA, FL, 33606

Vice President

Name Role Address
ABDALLAH NORMAN J Vice President 16336 EMERALD DRIVE, LUTZ, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014970 AC4S TECHNOLOGIES EXPIRED 2015-02-10 2020-12-31 No data 4017 W. DR MARTIN LUTHER KING BLVD, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 4017 W DR MARTIN LUTHER KING JR BLVD, TAMPA, FL 33614 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State