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 |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-01 |
Name of individual signing | MICHAEL VANDERFORD |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
SCHERER TERRI L | Agent | 4239 63RD ST WEST, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
SCHERER TERRI L | President | 4239 63RD STREET WEST, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
STRANGE SHIRLEY | Secretary | 4239 63RD STREET WEST, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
DEBLOCK CYNDIE | Chief Financial Officer | 4239 63RD STREET WEST, BRADENTON, FL, 34209 |
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 |
Name | Role | Address |
---|---|---|
SCHERER TERRI L | Treasurer | 4239 63RD STREET WEST, BRADENTON, FL, 34209 |
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 |
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 |
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