Search icon

AIRLITE PROCESSING CORPORATION OF FLORIDA

Company Details

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

form 5500

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
File View Page
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 authorized/valid electronic signature
AIRLITE PROCESSING CORPORATION OF FLORIDA 401K PRO 2009 590686300 2010-12-15 AIRLITE PROCESSING CORPORATION OF FLORIDA 5
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

Agent

Name Role Address
SMITH, ROGER L Agent 2416 Fairway Drive, VERO BEACH, FL 32960

President

Name Role Address
SMITH, ROGER L President 2416 Fairway Drive, VERO BEACH, FL 32960

Treasurer

Name Role Address
SMITH, ROGER L Treasurer 2416 Fairway Drive, VERO BEACH, FL 32960

Director

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

Vice President

Name Role Address
Pfennig, Amanda S. Vice President 2416 Fairway Drive, VERO BEACH, FL 32960

Secretary

Name Role Address
Pfennig, Amanda S. Secretary 2416 Fairway Drive, VERO BEACH, FL 32960

Events

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

Documents

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