Entity Name: | TOTAL AUTOMATION SOLUTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Nov 2013 (11 years ago) |
Document Number: | P13000089526 |
FEI/EIN Number | 46-4013581 |
Address: | 711 27TH STREET NW, NAPLES, FL, 34120, US |
Mail Address: | 711 27TH STREET NW, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOTAL AUTOMATION SOLUTIONS INC 401K PLAN | 2023 | 464013581 | 2024-09-03 | TOTAL AUTOMATION SOLUTIONS INC | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-03 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 453990 |
Sponsor’s telephone number | 2392891900 |
Plan sponsor’s address | 711 27TH STREET NW, NAPLES, FL, 34120 |
Signature of
Role | Plan administrator |
Date | 2023-09-12 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
UNRUH RALF | Agent | 3620 WHITE BLVD, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
UNRUH RALF | President | 711 27TH STREET NW, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
TENORIO DIEGO F | Vice President | 711 27TH STREET NW, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-09-15 | 711 27TH STREET NW, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2021-09-15 | 711 27TH STREET NW, NAPLES, FL 34120 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State