Search icon

DEEP SOUTH SURVEYING, INC.

Company Details

Entity Name: DEEP SOUTH SURVEYING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2015 (10 years ago)
Document Number: P15000004658
FEI/EIN Number 47-2878388
Address: 308 Avenue G SW, Suite 218, Winter Haven, FL, 33880, US
Mail Address: 308 Avenue G SW, Suite 218, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEEP SOUTH SURVEYING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 472878388 2024-05-03 DEEP SOUTH SURVEYING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541370
Sponsor’s telephone number 8637973366
Plan sponsor’s address 596 TERRANOVA CIRCLE, WINTER HAVEN, FL, 33884

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
DEEP SOUTH SURVEYING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 472878388 2023-04-07 DEEP SOUTH SURVEYING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541370
Sponsor’s telephone number 8637973366
Plan sponsor’s address 596 TERRANOVA CIRCLE, WINTER HAVEN, FL, 33884

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
DEEP SOUTH SURVEYING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 472878388 2022-06-13 DEEP SOUTH SURVEYING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541370
Sponsor’s telephone number 8637973366
Plan sponsor’s address 596 TERRANOVA CIRCLE, WINTER HAVEN, FL, 33884

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
DEEP SOUTH SURVEYING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 472878388 2021-04-04 DEEP SOUTH SURVEYING INC 5
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541370
Sponsor’s telephone number 8637973366
Plan sponsor’s address 596 TERRANOVA CIRCLE, WINTER HAVEN, FL, 33884

Signature of

Role Plan administrator
Date 2021-04-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BRYAN SHIRLEY D Agent 308 Avenue G SW, Winter Haven, FL, 33880

President

Name Role Address
BRYAN SHIRLEY D President 596 Terranova Circle, Winter Haven, FL, 33884

Vice President

Name Role Address
BRYAN ERIC W Vice President 596 Terranova Circle, Winter Haven, FL, 33884

Surv

Name Role Address
Holt Donald L Surv 7 Maryland Plaza, St Louis, MO, 63108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-10 308 Avenue G SW, Suite 218, Winter Haven, FL 33880 No data
CHANGE OF MAILING ADDRESS 2024-05-10 308 Avenue G SW, Suite 218, Winter Haven, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-10 308 Avenue G SW, Suite 218, Winter Haven, FL 33880 No data
REGISTERED AGENT NAME CHANGED 2023-02-23 BRYAN, SHIRLEY D No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State