Search icon

THE DRISCOLL GROUP, INC.

Company Details

Entity Name: THE DRISCOLL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 1996 (29 years ago)
Document Number: P96000000829
FEI/EIN Number 593355139
Mail Address: 8825 PERIMETER PARK BLVD, SUITE 604, JACKSONVILLE, FL, 32216, US
Address: 8825 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE DRISCOLL GROUP, INC. EMPLOYEES 401(K) PLAN 2023 593355139 2024-07-02 THE DRISCOLL GROUP, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 9042609993
Plan sponsor’s address 8825 PERIMETER PARK BLVD., SUITE 604, JACKSONVILLE, FL, 32216
THE DRISCOLL GROUP, INC. EMPLOYEES 401(K) PLAN 2022 593355139 2023-09-28 THE DRISCOLL GROUP, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 9042609993
Plan sponsor’s address 8825 PERIMETER PARK BLVD., SUITE 604, JACKSONVILLE, FL, 32216
THE DRISCOLL GROUP, INC. EMPLOYEES 401(K) PLAN 2021 593355139 2022-06-28 THE DRISCOLL GROUP, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 9042609993
Plan sponsor’s address 8825 PERIMETER PARK BLVD., SUITE 604, JACKSONVILLE, FL, 32216
THE DRISCOLL GROUP, INC. EMPLOYEES 401(K) PLAN 2020 593355139 2021-06-28 THE DRISCOLL GROUP, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 9042609993
Plan sponsor’s address 8825 PERIMETER PARK BLVD., SUITE 604, JACKSONVILLE, FL, 32216
THE DRISCOLL GROUP, INC. EMPLOYEES 401(K) PLAN 2019 593355139 2020-04-06 THE DRISCOLL GROUP, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 9042609993
Plan sponsor’s address 8825 PERIMETER PARK BLVD., SUITE 604, JACKSONVILLE, FL, 32216
THE DRISCOLL GROUP, INC. EMPLOYEES 401(K) PLAN 2018 593355139 2019-02-01 THE DRISCOLL GROUP, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 9042609993
Plan sponsor’s address 8825 PERIMETER PARK BLVD., SUITE 604, JACKSONVILLE, FL, 32216
THE DRISCOLL GROUP, INC. EMPLOYEES 401(K) PLAN 2017 593355139 2018-06-29 THE DRISCOLL GROUP, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 9042609993
Plan sponsor’s address 8825 PERIMETER PARK BLVD., SUITE 604, JACKSONVILLE, FL, 32216
THE DRISCOLL GROUP, INC. EMPLOYEES 401(K) PLAN 2016 593355139 2017-01-30 THE DRISCOLL GROUP, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 523900
Sponsor’s telephone number 9042609993
Plan sponsor’s address 8825 PERIMETER PARK BLVD., SUITE 604, JACKSONVILLE, FL, 32216

Agent

Name Role Address
DRISCOLL KEVIN Agent 8825 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216

President

Name Role Address
DRISCOLL KEVIN I President 10219 Southern Glen Court, Jacksonville, FL, 32256

Director

Name Role Address
DRISCOLL KEVIN I Director 10219 Southern Glen Court, Jacksonville, FL, 32256

Vice President

Name Role Address
Driscoll Cory J Vice President 4244 St. Johns Avenue, Jacksonville, FL, 32210

Secretary

Name Role Address
Driscoll Jeff B Secretary 1249 Hollywood Avenue, Jacksonville, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2002-01-17 8825 PERIMETER PARK BLVD, SUITE 604, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-17 8825 PERIMETER PARK BLVD, SUITE 604, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-07 8825 PERIMETER PARK BLVD, SUITE 604, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 1996-03-27 DRISCOLL, KEVIN No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State