Search icon

INNISFREE SERVICES, INC.

Company Details

Entity Name: INNISFREE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P14000079777
FEI/EIN Number 47-1941052
Address: 13143 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
Mail Address: 24043 TWISTER LN, BROOKSVILLE, FL, 34602, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2023 471941052 2024-06-17 INNISFREE SERVICES INC. 27
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 3525962826
Plan sponsor’s address 13143 CORTEZ BLVD., BROOKSVILLE, FL, 34613

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 11215 N COMMUNITY HOUSE RD #800, CHARLOTTE, NC, 28277
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing MELISSA VERSNIK
Valid signature Filed with authorized/valid electronic signature
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2022 471941052 2023-07-03 INNISFREE SERVICES INC. 23
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 3525962826
Plan sponsor’s address 13143 CORTEZ BLVD., BROOKSVILLE, FL, 34613

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 2355 JFK ROAD, DUBUQUE, IA, 52004
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing MELISSA VERSNIK
Valid signature Filed with authorized/valid electronic signature
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2021 471941052 2022-06-17 INNISFREE SERVICES INC. 22
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 3525962826
Plan sponsor’s address 13143 CORTEZ BLVD., BROOKSVILLE, FL, 34613

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 2355 JFK ROAD, DUBUQUE, IA, 52004
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing NEIL SHIFMAN
Valid signature Filed with authorized/valid electronic signature
TPC QUALIFIED PLANS LLC RETIREMENT SAVINGS PLAN 2020 471941052 2021-05-20 INNISFREE SERVICES INC. 19
File View Page
Three-digit plan number (PN) 020
Effective date of plan 2020-01-01
Business code 722511
Sponsor’s telephone number 3525962826
Plan sponsor’s address 13143 CORTEZ BLVD., BROOKSVILLE, FL, 34613

Plan administrator’s name and address

Administrator’s EIN 262312094
Plan administrator’s name TPC QUALIFIED PLANS LLC
Plan administrator’s address 2355 JFK ROAD, DUBUQUE, IA, 52004
Administrator’s telephone number 8885054484

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing NEIL SHIFMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MITTEN JOHN Agent 24043 TWISTER LN, BROOKSVILLE, FL, 34602

President

Name Role Address
MITTEN JOHN President 24043 TWISTER LN, BROOKSVILLE, FL, 34602

Secretary

Name Role Address
MITTEN JOHN Secretary 24043 TWISTER LN, BROOKSVILLE, FL, 34602

Treasurer

Name Role Address
MITTEN JOHN Treasurer 24043 TWISTER LN, BROOKSVILLE, FL, 34602

Director

Name Role Address
MITTEN JOHN Director 24043 TWISTER LN, BROOKSVILLE, FL, 34602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03300900236 JOHN R. MITTEN DBA/ CHICK-FIL-A OF SPRING HILL ACTIVE 2003-10-27 2028-12-31 No data 13143 CORTEZ BLVD., BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-06 MITTEN , JOHN No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-07-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State