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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Shear Stephen C | Agent | 5704 Interbay Ave, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
SHEAR STEPHEN C | President | 5704 Interbay Blvd, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
SHEAR STEPHEN C | Director | 5704 Interbay Blvd, TAMPA, FL, 33611 |
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 |
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