Search icon

PROFESSIONAL LIABILITY SOLUTIONS, INC.

Company Details

Entity Name: PROFESSIONAL LIABILITY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000099772
FEI/EIN Number 311678657
Address: 3111 W MARTIN LUTHER KING BLVD, SUITE 100, TAMPA, FL, 33607
Mail Address: P.O. BOX 18683, TAMPA, FL, 33679, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFESSIONAL LIABILITY SOLUTIONS, INC. 401K PLAN 2010 311678657 2011-10-12 PROFESSIONAL LIABILITY SOLUTIONS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-03-01
Business code 425120
Sponsor’s telephone number 8133551629
Plan sponsor’s mailing address PO BOX 18683, TAMPA, FL, 33679
Plan sponsor’s address PO BOX 18683, TAMPA, FL, 33679

Plan administrator’s name and address

Administrator’s EIN 311678657
Plan administrator’s name PROFESSIONAL LIABILITY SOLUTIONS, INC.
Plan administrator’s address PO BOX 18683, TAMPA, FL, 33679
Administrator’s telephone number 8133551629

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing ROBERT HALL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HALL ROBERT C Agent 4402 CHARLESTON COURT, TAMPA, FL, 33609

Director

Name Role Address
HALL ROBERT C Director 4402 CHARLESTON COURT, TAMPA, FL, 33609
HARNISCH HALL REBECCA D Director 4402 CHARLESTON COURT, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 3111 W MARTIN LUTHER KING BLVD, SUITE 100, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2006-02-08 3111 W MARTIN LUTHER KING BLVD, SUITE 100, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2003-07-16 4402 CHARLESTON COURT, TAMPA, FL 33609 No data

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-01-19
ANNUAL REPORT 2003-07-16
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-08-16
Domestic Profit 1999-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State