Search icon

108 MANAGEMENT INC.

Company Details

Entity Name: 108 MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jan 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2023 (a year ago)
Document Number: P21000004786
FEI/EIN Number 86-1679282
Address: 125 WORTH AVENUE SUITE 312, PALM BEACH, FL 33480
Mail Address: 2255 GLADES RD STE 421A, BOCA RATON, FL 33431
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
108 MANAGEMENT INC 2023 861679282 2024-09-05 108 MANAGEMENT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 523900
Sponsor’s telephone number 2123327521
Plan sponsor’s address 125 WORTH AVENUE, SUITE 312, SUITE 312, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
108 MANAGEMENT INC 2022 861679282 2023-09-14 108 MANAGEMENT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 523900
Sponsor’s telephone number 2123327521
Plan sponsor’s address 125 WORTH AVENUE, SUITE 312, SUITE 312, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PROSKAUER ROSE LLP Agent 2255 GLADES RD STE 421A, BOCA RATON, FL 33431

President

Name Role Address
JOHNSON, ROBERT W President 125 WORTH AVENUE SUITE 312, PALM BEACH, FL 33480

Secretary

Name Role Address
KANE, KATIE Secretary 2255 GLADES RD STE 421A, BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 125 WORTH AVENUE SUITE 312, PALM BEACH, FL 33480 No data
REGISTERED AGENT NAME CHANGED 2022-02-08 PROSKAUER ROSE LLP No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-11-15
ANNUAL REPORT 2022-02-08
Domestic Profit 2021-01-22

Date of last update: 15 Jan 2025

Sources: Florida Department of State