Search icon

PROJECT ONE ENGINEERS, INC.

Company Details

Entity Name: PROJECT ONE ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 1996 (29 years ago)
Document Number: P96000043559
FEI/EIN Number 201067068
Address: 1001 SOUTH STERLING, TAMPA, FL, 33629
Mail Address: 1001 SOUTH STERLING, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROJECT ONE ENGINEERS, INC. CASH BALANCE PLAN 2010 201067068 2011-10-20 PROJECT ONE ENGINEERS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 8132588116
Plan sponsor’s address 221 SOUTH ROME AVE, TAMPA, FL, 336061841

Plan administrator’s name and address

Administrator’s EIN 201067068
Plan administrator’s name PROJECT ONE ENGINEERS, INC.
Plan administrator’s address 221 SOUTH ROME AVE, TAMPA, FL, 336061841
Administrator’s telephone number 8132588116

Signature of

Role Plan administrator
Date 2011-10-20
Name of individual signing MARK SMITH
Valid signature Filed with authorized/valid electronic signature
PROJECT ONE ENGINEERS, INC. PROFIT SHARING PLAN 2010 201067068 2011-07-27 PROJECT ONE ENGINEERS, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 8132588116
Plan sponsor’s address 221 SOUTH ROME AVE, TAMPA, FL, 336061841

Plan administrator’s name and address

Administrator’s EIN 201067068
Plan administrator’s name PROJECT ONE ENGINEERS, INC.
Plan administrator’s address 221 SOUTH ROME AVE, TAMPA, FL, 336061841
Administrator’s telephone number 8132588116

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing MARK SMITH
Valid signature Filed with authorized/valid electronic signature
PROJECT ONE ENGINEERS, INC. PROFIT SHARING PLAN 2009 201067068 2010-10-15 PROJECT ONE ENGINEERS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 8132588116
Plan sponsor’s address 221 SOUTH ROME AVE, TAMPA, FL, 336061841

Plan administrator’s name and address

Administrator’s EIN 201067068
Plan administrator’s name PROJECT ONE ENGINEERS, INC.
Plan administrator’s address 221 SOUTH ROME AVE, TAMPA, FL, 336061841
Administrator’s telephone number 8132588116

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing MARK SMITH
Valid signature Filed with authorized/valid electronic signature
PROJECT ONE ENGINEERS, INC. CASH BALANCE PLAN 2009 201067068 2010-10-15 PROJECT ONE ENGINEERS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 8132588116
Plan sponsor’s address 221 SOUTH ROME AVE, TAMPA, FL, 336061841

Plan administrator’s name and address

Administrator’s EIN 201067068
Plan administrator’s name PROJECT ONE ENGINEERS, INC.
Plan administrator’s address 221 SOUTH ROME AVE, TAMPA, FL, 336061841
Administrator’s telephone number 8132588116

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing MARK SMITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SMITH COLLEEN S Agent 1001 S STERLING AVE, TAMPA, FL, 33629

Manager

Name Role Address
SMITH COLLEEN S Manager 1001 S. STERLING AVE., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-04-21 SMITH, COLLEEN S No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 1001 S STERLING AVE, TAMPA, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-26 1001 SOUTH STERLING, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2000-05-26 1001 SOUTH STERLING, TAMPA, FL 33629 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-06-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State