Search icon

AV SPECIALISTS, INC.

Company Details

Entity Name: AV SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 1998 (26 years ago)
Document Number: P98000082835
FEI/EIN Number 593535329
Address: 1163 N Hercules Ave., CLEARWATER, FL, 33765, US
Mail Address: 1163 N Hercules Ave, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A V SPECIALISTS INC 401 K PROFIT SHARING PLAN TRUST 2014 593535329 2015-06-16 AV SPECIALISTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 7274419292
Plan sponsor’s address 1163 N HERCULES AVE, CLEARWATER, FL, 337651919

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing GREGG DIXON
Valid signature Filed with authorized/valid electronic signature
A V SPECIALISTS INC 401 K PROFIT SHARING PLAN TRUST 2013 593535329 2014-06-06 AV SPECIALISTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 7274419292
Plan sponsor’s address 1163 N HERCULES AVE, CLEARWATER, FL, 337651969

Signature of

Role Plan administrator
Date 2014-06-06
Name of individual signing GREGG DIXON
Valid signature Filed with authorized/valid electronic signature
A V SPECIALISTS INC 401 K PROFIT SHARING PLAN TRUST 2012 593535329 2013-07-16 AV SPECIALISTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 7274419292
Plan sponsor’s address 1650 N HERCULES AVE STE I, CLEARWATER, FL, 337651969

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing AV SPECIALISTS, INC.
Valid signature Filed with authorized/valid electronic signature
A V SPECIALISTS INC 401 K PROFIT SHARING PLAN TRUST 2011 593535329 2012-06-21 AV SPECIALISTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 7274419292
Plan sponsor’s address 1650 N HERCULES AVE STE I, CLEARWATER, FL, 337651969

Plan administrator’s name and address

Administrator’s EIN 593535329
Plan administrator’s name AV SPECIALISTS, INC.
Plan administrator’s address 1650 N HERCULES AVE STE I, CLEARWATER, FL, 337651969
Administrator’s telephone number 7274419292

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing AV SPECIALISTS, INC.
Valid signature Filed with authorized/valid electronic signature
A V SPECIALISTS INC 401 K PROFIT SHARING PLAN TRUST 2010 593535329 2011-07-06 AV SPECIALISTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 7274419292
Plan sponsor’s address 1650 N HERCULES AVE STE I, CLEARWATER, FL, 33765

Plan administrator’s name and address

Administrator’s EIN 593535329
Plan administrator’s name AV SPECIALISTS, INC.
Plan administrator’s address 1650 N HERCULES AVE STE I, CLEARWATER, FL, 33765
Administrator’s telephone number 7274419292

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing AV SPECIALISTS, INC.
Valid signature Filed with authorized/valid electronic signature
A V SPECIALISTS INC 2009 593535329 2010-07-23 AV SPECIALISTS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541990
Sponsor’s telephone number 7274419292
Plan sponsor’s address 1650 N HERCULES AVE STE I, CLEARWATER, FL, 33765

Plan administrator’s name and address

Administrator’s EIN 593535329
Plan administrator’s name AV SPECIALISTS, INC.
Plan administrator’s address 1650 N HERCULES AVE STE I, CLEARWATER, FL, 33765
Administrator’s telephone number 7274419292

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing AV SPECIALISTS, INC.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DIXON GREGG Agent 1110 NELSON ST, DUNEDIN, FL, 34698

President

Name Role Address
DIXON GREGG President 1110 NELSON STREET, DUNEDIN, FL, 34698

Treasurer

Name Role Address
DIXON GREGG Treasurer 1110 NELSON STREET, DUNEDIN, FL, 34698

Director

Name Role Address
DIXON GREGG Director 1110 NELSON STREET, DUNEDIN, FL, 34698
DIXON KELLY Director 1110 NELSON STREET, DUNEDIN, FL, 34698

Vice President

Name Role Address
DIXON KELLY Vice President 1110 NELSON STREET, DUNEDIN, FL, 34698

Secretary

Name Role Address
DIXON KELLY Secretary 1110 NELSON STREET, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 1163 N Hercules Ave., CLEARWATER, FL 33765 No data
CHANGE OF MAILING ADDRESS 2015-01-07 1163 N Hercules Ave., CLEARWATER, FL 33765 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 1110 NELSON ST, DUNEDIN, FL 34698 No data
REGISTERED AGENT NAME CHANGED 2005-08-09 DIXON, GREGG No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State