Search icon

LEVY AWARDS & PROMOTIONAL PRODUCTS, INC.

Company Details

Entity Name: LEVY AWARDS & PROMOTIONAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P99000067306
FEI/EIN Number 593593288
Address: 5704 Interbay Blvd, TAMPA, FL, 33611, US
Mail Address: 5704 Interbay Blvd, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEVY AWARDS 401(K) PLAN 2011 593593288 2012-11-02 LEVY AWARDS & PROMOTIONAL PRODUCTS 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 453990
Sponsor’s telephone number 8138797775
Plan sponsor’s address 2415 N ALBANY AVE UNIT 1, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 593593288
Plan administrator’s name LEVY AWARDS & PROMOTIONAL PRODUCTS
Plan administrator’s address 2415 N ALBANY AVE UNIT 1, TAMPA, FL, 33607
Administrator’s telephone number 8138797775

Signature of

Role Plan administrator
Date 2012-11-02
Name of individual signing STEPHEN SHEAR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-11-02
Name of individual signing STEPHEN SHEAR
Valid signature Filed with authorized/valid electronic signature
LEVY AWARDS 401(K) PLAN 2010 593593288 2011-07-29 LEVY AWARDS & PROMOTIONAL PRODUCTS 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 453990
Sponsor’s telephone number 8138797775
Plan sponsor’s address 2614 W KENNEDY BLVD, TAMPA, FL, 336093202

Plan administrator’s name and address

Administrator’s EIN 593593288
Plan administrator’s name LEVY AWARDS & PROMOTIONAL PRODUCTS
Plan administrator’s address 2614 W KENNEDY BLVD, TAMPA, FL, 336093202
Administrator’s telephone number 8138797775

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing STEPHEN SHEAR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-29
Name of individual signing STEPHEN SHEAR
Valid signature Filed with authorized/valid electronic signature
LEVY AWARDS 401(K) PLAN 2009 593593288 2010-10-12 LEVY AWARDS & PROMOTIONAL PRODUCTS 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 453990
Sponsor’s telephone number 8138797775
Plan sponsor’s address 2614 W. KENNEDY BLVD, TAMPA, FL, 33609

Plan administrator’s name and address

Administrator’s EIN 593593288
Plan administrator’s name LEVY AWARDS & PROMOTIONAL PRODUCTS
Plan administrator’s address 2614 W. KENNEDY BLVD, TAMPA, FL, 33609
Administrator’s telephone number 8138797775

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing REBA CARDILLO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Shear Stephen C Agent 5704 Interbay Ave, TAMPA, FL, 33611

President

Name Role Address
SHEAR STEPHEN C President 5704 Interbay Blvd, TAMPA, FL, 33611

Director

Name Role Address
SHEAR STEPHEN C Director 5704 Interbay Blvd, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-30 Shear, Stephen Craig No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 5704 Interbay Ave, TAMPA, FL 33611 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 5704 Interbay Blvd, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2014-04-18 5704 Interbay Blvd, TAMPA, FL 33611 No data
NAME CHANGE AMENDMENT 2000-07-27 LEVY AWARDS & PROMOTIONAL PRODUCTS, INC. No data
NAME CHANGE AMENDMENT 1999-10-01 GEORGE A LEVY INCORPORATED No data

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State