Search icon

RETAIL TRANSFORMATION SPECIALISTS, INC.

Company Details

Entity Name: RETAIL TRANSFORMATION SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2018 (7 years ago)
Document Number: P18000007095
FEI/EIN Number 82-4132373
Address: 6694 SE 58th ave, Ocala, FL, 34480, US
Mail Address: 6694 SE 58th Ave, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RTS - RETAIL TRANSFORMATION SPECIALISTS, INC. 401(K) PLAN 2023 824132373 2024-07-22 RETAIL TRANSFORMATION SPECIALISTS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541600
Sponsor’s telephone number 4074108860
Plan sponsor’s address 6694 SE 58TH AVENUE, OCALA, FL, 34480

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCMULLEN WILLIAM M Agent 6694 SE 58th ave, Ocala, FL, 34480

President

Name Role Address
MCMULLEN WILLIAM M President 6694 SE 58th Ave, Ocala, FL, 34480

Treasurer

Name Role Address
MCMULLEN WILLIAM M Treasurer 6694 SE 58TH AVE, Ocala, FL, 34480

Secretary

Name Role Address
MCMULLEN WILLIAM M Secretary 6694 SE 58TH AVE, Ocala, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-21 6694 SE 58th ave, Ocala, FL 34480 No data
CHANGE OF MAILING ADDRESS 2023-09-21 6694 SE 58th ave, Ocala, FL 34480 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-21 6694 SE 58th ave, Ocala, FL 34480 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000512032 TERMINATED 1000000903265 MARION 2021-09-29 2031-10-06 $ 2,360.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-12
Domestic Profit 2018-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State