Search icon

THE FLORIDA PENSION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA PENSION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FLORIDA PENSION GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 1999 (26 years ago)
Date of dissolution: 29 Nov 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: P99000088231
FEI/EIN Number 593603126

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 135 Durbin Station Court, Suite 504, St. Johns, FL, 32259, US
Mail Address: 135 Durbin Station Court, Suite 504, St. Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE FPG, INC. 401K PROFIT SHARING PLAN 2022 593603121 2023-05-18 THE FLORIDA PENSION GROUP, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541219
Sponsor’s telephone number 9042170585
Plan sponsor’s address 135 DURBIN STATION COURT, SUITE 504, ST. JOHNS, FL, 32259

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing JOHN POMROY
Valid signature Filed with authorized/valid electronic signature
THE FPG, INC. 401K PROFIT SHARING PLAN 2022 593603121 2023-06-26 THE FLORIDA PENSION GROUP, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541219
Sponsor’s telephone number 9042170585
Plan sponsor’s address 135 DURBIN STATION COURT, SUITE 504, ST. JOHNS, FL, 32259

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing JOHN POMROY
Valid signature Filed with authorized/valid electronic signature
THE FPG, INC. 401K PROFIT SHARING PLAN 2021 593603121 2022-06-20 THE FLORIDA PENSION GROUP, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541219
Sponsor’s telephone number 9042170585
Plan sponsor’s address 135 DURBIN STATION COURT, SUITE 504, ST. JOHNS, FL, 32259

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing STEVEN CARTER
Valid signature Filed with authorized/valid electronic signature
THE FPG, INC. 401K PROFIT SHARING PLAN 2020 593603121 2021-04-20 THE FLORIDA PENSION GROUP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541219
Sponsor’s telephone number 9042170585
Plan sponsor’s address 135 DURBIN STATION COURT, SUITE 504, ST. JOHNS, FL, 32259

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing STEVEN CARTER
Valid signature Filed with authorized/valid electronic signature
THE FPG, INC. 401K PROFIT SHARING PLAN 2019 593603121 2020-05-11 THE FLORIDA PENSION GROUP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541219
Sponsor’s telephone number 9042170585
Plan sponsor’s address 135 DURBIN STATION COURT, SUITE 504, ST. JOHNS, FL, 32259

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing STEVEN CARTER
Valid signature Filed with authorized/valid electronic signature
THE FPG, INC. 401K PROFIT SHARING PLAN 2018 593603121 2019-06-17 THE FLORIDA PENSION GROUP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541219
Sponsor’s telephone number 9042170585
Plan sponsor’s address 304 KINGSLEY LAKE DRIVE, SUITE 601, ST. AUGUSTINE, FL, 32092

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing STEVEN R. CARTER
Valid signature Filed with authorized/valid electronic signature
THE FPG, INC. 401K PROFIT SHARING PLAN 2017 593603121 2018-07-13 THE FLORIDA PENSION GROUP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541219
Sponsor’s telephone number 9042170585
Plan sponsor’s address 304 KINGSLEY LAKE DRIVE, SUITE 601, ST. AUGUSTINE, FL, 32092

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing JOHN POMROY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TUMMOND TROY D President 135 Durbin Station Court, St. Johns, FL, 32259
TUMMOND TROY D Director 135 Durbin Station Court, St. Johns, FL, 32259
CARTER STEVE R Vice President 135 Durbin Station Court, St. Johns, FL, 32259
CARTER STEVE R Secretary 135 Durbin Station Court, St. Johns, FL, 32259
CARTER STEVE R Director 135 Durbin Station Court, St. Johns, FL, 32259
Pomroy John Vice President 135 Durbin Station Court, St. Johns, FL, 32259
Hudson John M Vice President 135 Durbin Station Court, St. Johns, FL, 32259
TUMMOND TROY D Agent 135 Durbin Station Court, St. Johns, FL, 32259

Events

Event Type Filed Date Value Description
CONVERSION 2022-11-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000496781. CONVERSION NUMBER 700000233087
REGISTERED AGENT NAME CHANGED 2021-02-05 TUMMOND, TROY D -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 135 Durbin Station Court, Suite 504, St. Johns, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 135 Durbin Station Court, Suite 504, St. Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2020-01-20 135 Durbin Station Court, Suite 504, St. Johns, FL 32259 -
REINSTATEMENT 2015-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-05-03
REINSTATEMENT 2015-02-10
ANNUAL REPORT 2013-07-20
ANNUAL REPORT 2012-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9744237204 2020-04-28 0491 PPP 135 DURBIN STATION CT Ste 504, SAINT JOHNS, FL, 32259-9370
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76562
Loan Approval Amount (current) 76562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JOHNS, SAINT JOHNS, FL, 32259-9370
Project Congressional District FL-05
Number of Employees 6
NAICS code 525110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77348.89
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State