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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
BRYAN SHIRLEY D | Agent | 308 Avenue G SW, Winter Haven, FL, 33880 |
Name | Role | Address |
---|---|---|
BRYAN SHIRLEY D | President | 596 Terranova Circle, Winter Haven, FL, 33884 |
Name | Role | Address |
---|---|---|
BRYAN ERIC W | Vice President | 596 Terranova Circle, Winter Haven, FL, 33884 |
Name | Role | Address |
---|---|---|
Holt Donald L | Surv | 7 Maryland Plaza, St Louis, MO, 63108 |
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 |
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