Search icon

TOTAL AUTOMATION SOLUTIONS INC

Company Details

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

form 5500

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
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 2024-09-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
TOTAL AUTOMATION SOLUTIONS INC 401K PLAN 2022 464013581 2023-09-12 TOTAL AUTOMATION SOLUTIONS INC 2
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

Agent

Name Role Address
UNRUH RALF Agent 3620 WHITE BLVD, NAPLES, FL, 34117

President

Name Role Address
UNRUH RALF President 711 27TH STREET NW, NAPLES, FL, 34120

Vice President

Name Role Address
TENORIO DIEGO F Vice President 711 27TH STREET NW, NAPLES, FL, 34120

Events

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

Documents

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