Search icon

ALLIED PLATING SUPPLIES INC

Company Details

Entity Name: ALLIED PLATING SUPPLIES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jan 1958 (67 years ago)
Document Number: 209438
FEI/EIN Number 59-0828113
Address: 5000 E. 10TH COURT, HIALEAH, FL 33013
Mail Address: 5000 E. 10TH COURT, HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
8E386 Active Non-Manufacturer 1974-03-15 2023-12-18 2028-12-18 2024-12-14

Contact Information

POC JOHN FRANZOSA
Phone +1 305-681-8531
Fax +1 305-688-5334
Address 5000 E. 10TH COURT, HIALEAH, FL, 33013 1734, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIED PLATING SUPPLIES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 590828113 2024-07-10 ALLIED PLATING SUPPLIES INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 425120
Sponsor’s telephone number 3056818531
Plan sponsor’s address 5000 E 10TH CT, HIALEAH, FL, 330131734

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing ANNE CERAMI
Valid signature Filed with authorized/valid electronic signature
ALLIED PLATING SUPPLIES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 590828113 2023-07-12 ALLIED PLATING SUPPLIES INC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 425120
Sponsor’s telephone number 3056818531
Plan sponsor’s address 5000 E 10TH CT, HIALEAH, FL, 330131734

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing ANNE CERAMI
Valid signature Filed with authorized/valid electronic signature
ALLIED PLATING SUPPLIES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 590828113 2022-07-20 ALLIED PLATING SUPPLIES INC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 425120
Sponsor’s telephone number 3056818531
Plan sponsor’s address 5000 E 10TH CT, HIALEAH, FL, 330131734

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing ANNE CERAMI
Valid signature Filed with authorized/valid electronic signature
ALLIED PLATING SUPPLIES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 590828113 2021-07-19 ALLIED PLATING SUPPLIES INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 425120
Sponsor’s telephone number 3056818531
Plan sponsor’s address 5000 E 10TH CT, HIALEAH, FL, 330131734

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing ANNE CERAMI
Valid signature Filed with authorized/valid electronic signature
ALLIED PLATING SUPPLIES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 590828113 2020-07-14 ALLIED PLATING SUPPLIES INC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 425120
Sponsor’s telephone number 3056818531
Plan sponsor’s address 5000 E 10TH CT, HIALEAH, FL, 330131734

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing ANNE CERAMI
Valid signature Filed with authorized/valid electronic signature
ALLIED PLATING SUPPLIES INC 401 K PROFIT SHARING PLAN TRUST 2018 590828113 2019-06-18 ALLIED PLATING SUPPLIES INC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 425120
Sponsor’s telephone number 3056818531
Plan sponsor’s address 5000 E 10TH CT, HIALEAH, FL, 330131734

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing ANNE CERAMI
Valid signature Filed with authorized/valid electronic signature
ALLIED PLATING SUPPLIES INC 401 K PROFIT SHARING PLAN TRUST 2017 590828113 2018-06-08 ALLIED PLATING SUPPLIES INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 425120
Sponsor’s telephone number 3056818531
Plan sponsor’s address 5000 E 10TH CT, HIALEAH, FL, 330131734

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing ANNE CERAMI
Valid signature Filed with authorized/valid electronic signature
ALLIED PLATING SUPPLIES INC 401 K PROFIT SHARING PLAN TRUST 2016 590828113 2017-07-12 ALLIED PLATING SUPPLIES INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 425120
Sponsor’s telephone number 3056818531
Plan sponsor’s address 5000 E 10TH CT, HIALEAH, FL, 330131734

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing ANNE CERAMI
Valid signature Filed with authorized/valid electronic signature
ALLIED PLATING SUPPLIES INC 401 K PROFIT SHARING PLAN TRUST 2015 590828113 2016-07-22 ALLIED PLATING SUPPLIES INC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 425120
Sponsor’s telephone number 3056818531
Plan sponsor’s address 5000 E 10TH CT, HIALEAH, FL, 330131734

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing ANNE CERAMI
Valid signature Filed with authorized/valid electronic signature
ALLIED PLATING SUPPLIES INC 401 K PROFIT SHARING PLAN TRUST 2014 590828113 2015-06-25 ALLIED PLATING SUPPLIES INC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 425120
Sponsor’s telephone number 3056818531
Plan sponsor’s address 5000 E 10TH CT, HIALEAH, FL, 330131734

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing ANNE M CERAMI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FRANZOSA, JOHN PATRICK Agent 5000 E 10TH CT, HIALEAH, FL 33013

President

Name Role Address
FRANZOSA, JOHN P President 5000 EAST 10 COURT, HIALEAH, FL 33013

Director

Name Role Address
FRANZOSA, JOHN P Director 5000 EAST 10 COURT, HIALEAH, FL 33013

Vice President

Name Role Address
Cerami, Anne Marinello Vice President 5000 E. 10TH COURT, HIALEAH, FL 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 5000 E. 10TH COURT, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2004-04-27 5000 E. 10TH COURT, HIALEAH, FL 33013 No data
REGISTERED AGENT NAME CHANGED 2004-04-27 FRANZOSA, JOHN PATRICK No data
REGISTERED AGENT ADDRESS CHANGED 1989-04-06 5000 E 10TH CT, HIALEAH, FL 33013 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State