Entity Name: | AIRLITE PROCESSING CORPORATION OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Oct 1952 (72 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | 170945 |
FEI/EIN Number | 59-0686300 |
Address: | 2416 FAIRWAY DRIVE, VERO BEACH, FL 32960 |
Mail Address: | 2416 FAIRWAY DRIVE, VERO BEACH, FL 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AIRLITE PROCESSING CORPORATION OF FLORIDA 401K PRO | 2009 | 590686300 | 2010-12-16 | AIRLITE PROCESSING CORPORATION OF FLORIDA | 5 | |||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 590686300 |
Plan administrator’s name | AIRLITE PROCESSING CORPORATION OF FLORIDA |
Plan administrator’s address | 3505 65TH STREET, VERO BEACH, FL, 32967 |
Administrator’s telephone number | 7725623518 |
Number of participants as of the end of the plan year
Active participants | 1 |
Retired or separated participants receiving benefits | 4 |
Number of participants with account balances as of the end of the plan year | 1 |
Signature of
Role | Plan administrator |
Date | 2010-12-15 |
Name of individual signing | ROGER SMITH |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 327900 |
Sponsor’s telephone number | 7725623518 |
Plan sponsor’s mailing address | 3505 65TH STREET, VERO BEACH, FL, 32967 |
Plan sponsor’s address | 3505 65TH STREET, VERO BEACH, FL, 32967 |
Plan administrator’s name and address
Administrator’s EIN | 590686300 |
Plan administrator’s name | AIRLITE PROCESSING CORPORATION OF FLORIDA |
Plan administrator’s address | 3505 65TH STREET, VERO BEACH, FL, 32967 |
Administrator’s telephone number | 7725623518 |
Number of participants as of the end of the plan year
Active participants | 1 |
Retired or separated participants receiving benefits | 4 |
Number of participants with account balances as of the end of the plan year | 1 |
Signature of
Role | Plan administrator |
Date | 2010-12-15 |
Name of individual signing | ROGER SMITH |
Valid signature | Filed with incorrect/unrecognized electronic signature |
Name | Role | Address |
---|---|---|
SMITH, ROGER L | Agent | 2416 Fairway Drive, VERO BEACH, FL 32960 |
Name | Role | Address |
---|---|---|
SMITH, ROGER L | President | 2416 Fairway Drive, VERO BEACH, FL 32960 |
Name | Role | Address |
---|---|---|
SMITH, ROGER L | Treasurer | 2416 Fairway Drive, VERO BEACH, FL 32960 |
Name | Role | Address |
---|---|---|
SMITH, ROGER L | Director | 2416 Fairway Drive, VERO BEACH, FL 32960 |
Pfennig, Amanda S. | Director | 2416 Fairway Drive, VERO BEACH, FL 32960 |
Name | Role | Address |
---|---|---|
Pfennig, Amanda S. | Vice President | 2416 Fairway Drive, VERO BEACH, FL 32960 |
Name | Role | Address |
---|---|---|
Pfennig, Amanda S. | Secretary | 2416 Fairway Drive, VERO BEACH, FL 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 2416 Fairway Drive, VERO BEACH, FL 32960 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-10 | 2416 FAIRWAY DRIVE, VERO BEACH, FL 32960 | No data |
CHANGE OF MAILING ADDRESS | 2017-10-10 | 2416 FAIRWAY DRIVE, VERO BEACH, FL 32960 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-31 |
AMENDED ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-12 |
Date of last update: 07 Feb 2025
Sources: Florida Department of State