Search icon

TDS CONSTRUCTION, INC.

Headquarter

Company Details

Entity Name: TDS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jul 1992 (33 years ago)
Document Number: V54149
FEI/EIN Number 650351478
Address: 4239 63RD STREET WEST, BRADENTON, FL, 34209
Mail Address: 4239 63RD STREET WEST, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TDS CONSTRUCTION, INC., MISSISSIPPI 947301 MISSISSIPPI
Headquarter of TDS CONSTRUCTION, INC., ALASKA 10101056 ALASKA
Headquarter of TDS CONSTRUCTION, INC., ALABAMA 000-925-463 ALABAMA
Headquarter of TDS CONSTRUCTION, INC., CONNECTICUT 0629130 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TDS CONSTRUCTION, INC. 401(K) PLAN 2023 650351478 2024-10-01 TDS CONSTRUCTION, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 9417956100
Plan sponsor’s address 4239 63RD ST. W., BRADENTON, FL, 342096647

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
TDS CONSTRUCTION, INC. 401(K) PLAN 2022 650351478 2023-07-12 TDS CONSTRUCTION, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 9417956100
Plan sponsor’s address 4239 63RD ST. W., BRADENTON, FL, 342096647

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing HEIDI HUNTER
Valid signature Filed with authorized/valid electronic signature
TDS CONSTRUCTION, INC. 401(K) PLAN 2021 650351478 2022-07-26 TDS CONSTRUCTION, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 9417956100
Plan sponsor’s address 4239 63RD ST. W., BRADENTON, FL, 34209

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing HEIDI HUNTER
Valid signature Filed with authorized/valid electronic signature
TDS CONSTRUCTION, INC. 401(K) PLAN 2020 650351478 2021-04-29 TDS CONSTRUCTION, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 9417956100
Plan sponsor’s address 4239 63RD ST. W., BRADENTON, FL, 34209

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing HEIDI HUNTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SCHERER TERRI L Agent 4239 63RD ST WEST, BRADENTON, FL, 34209

President

Name Role Address
SCHERER TERRI L President 4239 63RD STREET WEST, BRADENTON, FL, 34209

Secretary

Name Role Address
STRANGE SHIRLEY Secretary 4239 63RD STREET WEST, BRADENTON, FL, 34209

Chief Financial Officer

Name Role Address
DEBLOCK CYNDIE Chief Financial Officer 4239 63RD STREET WEST, BRADENTON, FL, 34209

Vice President

Name Role Address
SCHERER-BOCK CHRISTI Vice President 4239 63RD STREET WEST, BRADENTON, FL, 34209
PAYNTER CHRIS L Vice President 4239 63RD STREET WEST, BRADENTON, FL, 34209

Treasurer

Name Role Address
SCHERER TERRI L Treasurer 4239 63RD STREET WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-27 SCHERER, TERRI L No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 4239 63RD ST WEST, BRADENTON, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-30 4239 63RD STREET WEST, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2009-01-30 4239 63RD STREET WEST, BRADENTON, FL 34209 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900018484 LAPSED 2006-1373-CC MARION CTY CRT CTY CIV DIV 2007-11-20 2012-12-04 $10693.03 BRAMLETT ELECTRIC, INC., 470 NW 68TH AVENUE, OCALA, FL 34482

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-11-07
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-27
AMENDED ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2017-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State