Search icon

TOWBOAT ONE, INC.

Company Details

Entity Name: TOWBOAT ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Feb 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: S29695
FEI/EIN Number 65-0249022
Address: 2301 BROADWAY, RIVIERA BEACH, FL 33404
Mail Address: 2301 BROADWAY, RIVIERA BEACH, FL 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOWBOAT ONE INC. 401(K) PLAN 2022 650249022 2023-09-22 TOWBOAT ONE INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 488300
Sponsor’s telephone number 5618421525
Plan sponsor’s address 2301 BROADWAY, RIVIERA BEACH, FL, 33404

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
TOWBOAT ONE INC. 401(K) PLAN 2022 650249022 2023-11-14 TOWBOAT ONE INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 488300
Sponsor’s telephone number 5618421525
Plan sponsor’s address 2301 BROADWAY, RIVIERA BEACH, FL, 33404

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-11-14
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
TOWBOAT ONE INC. 401(K) PLAN 2021 650249022 2022-09-23 TOWBOAT ONE INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 488300
Sponsor’s telephone number 5618421525
Plan sponsor’s address 2301 BROADWAY, RIVIERA BEACH, FL, 33404

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
TOWBOAT ONE INC. 401(K) PLAN 2020 650249022 2021-04-27 TOWBOAT ONE INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 488300
Sponsor’s telephone number 5618421525
Plan sponsor’s address 2301 BROADWAY, RIVIERA BEACH, FL, 33404

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
TOWBOAT ONE INC. 401(K) PLAN 2019 650249022 2020-09-16 TOWBOAT ONE INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 488300
Sponsor’s telephone number 5618421525
Plan sponsor’s address 2301 BROADWAY, RIVIERA BEACH, FL, 33404

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
TOWBOAT ONE INC. 401(K) PLAN 2018 650249022 2019-10-03 TOWBOAT ONE INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 488300
Sponsor’s telephone number 5618421525
Plan sponsor’s address 2301 BROADWAY, RIVIERA BEACH, FL, 33404

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SHAFFNER, CHRISTOPHER Agent 2301 BROADWAY, RIVIERA BEACH, FL 33404

President

Name Role Address
SHAFFNER, CHRISTOPHER President 15618 70TH TRAIL N, WEST PALM BEACH, FL 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000092095 TOWBOATUS PALM BEACH ACTIVE 2021-07-14 2026-12-31 No data 2301 BROADWAY, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-27 No data No data
CHANGE OF MAILING ADDRESS 2011-01-05 2301 BROADWAY, RIVIERA BEACH, FL 33404 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 2301 BROADWAY, RIVIERA BEACH, FL 33404 No data
CHANGE OF PRINCIPAL ADDRESS 2007-12-11 2301 BROADWAY, RIVIERA BEACH, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2003-02-25 SHAFFNER, CHRISTOPHER No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000709845 TERMINATED 1000000236083 PALM BEACH 2011-10-12 2021-11-02 $ 447.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-29
Amendment 2024-03-27
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State