Search icon

DAYTON ANDREWS, INC.

Company Details

Entity Name: DAYTON ANDREWS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Mar 1964 (61 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: 279736
FEI/EIN Number 59-1039030
Address: 2388 GULF TO BAY BOULEVARD, CLEARWATER, FL 33765
Mail Address: 2388 GULF TO BAY BOULEVARD, CLEARWATER, FL 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAYTON ANDREWS INC. GROUP BENEFITS PLAN 2023 591039030 2024-07-29 DAYTON ANDREWS INC. 114
File View Page
Three-digit plan number (PN) 511
Effective date of plan 2006-01-01
Business code 441228
Sponsor’s telephone number 7277994539
Plan sponsor’s mailing address 2388 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33765
Plan sponsor’s address 2388 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33765

Number of participants as of the end of the plan year

Active participants 108

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing PATRICIA S STEVENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-29
Name of individual signing PATRICIA S STEVENS
Valid signature Filed with authorized/valid electronic signature
DAYTON ANDREWS INC. GROUP BENEFITS PLAN 2022 591039030 2023-08-03 DAYTON ANDREWS INC. 114
File View Page
Three-digit plan number (PN) 511
Effective date of plan 2006-01-01
Business code 441228
Sponsor’s telephone number 7277994539
Plan sponsor’s mailing address 2388 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33765
Plan sponsor’s address 2388 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33765

Number of participants as of the end of the plan year

Active participants 109
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing PATRICIA S STEVENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-03
Name of individual signing PATRICIA S STEVENS
Valid signature Filed with authorized/valid electronic signature
DAYTON ANDREWS INC. GROUP BENEFITS PLAN 2021 591039030 2022-08-04 DAYTON ANDREWS INC. 112
File View Page
Three-digit plan number (PN) 511
Effective date of plan 2006-01-01
Business code 441228
Sponsor’s telephone number 7277994539
Plan sponsor’s mailing address 2388 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33765
Plan sponsor’s address 2388 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33765

Number of participants as of the end of the plan year

Active participants 116
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-08-04
Name of individual signing PATRICIA S STEVENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-04
Name of individual signing PATRICIA S STEVENS
Valid signature Filed with authorized/valid electronic signature
DAYTON ANDREWS INC. GROUP BENEFITS PLAN 2020 591039030 2021-07-30 DAYTON ANDREWS INC. 112
File View Page
Three-digit plan number (PN) 511
Effective date of plan 2006-01-01
Business code 441228
Sponsor’s telephone number 7277994539
Plan sponsor’s mailing address 2388 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33765
Plan sponsor’s address 2388 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33765

Number of participants as of the end of the plan year

Active participants 110
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing PATRICIA S STEVENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-30
Name of individual signing PATRICIA S STEVENS
Valid signature Filed with authorized/valid electronic signature
DAYTON ANDREWS INC. GROUP BENEFITS PLAN 2019 591039030 2020-08-13 DAYTON ANDREWS INC. 122
File View Page
Three-digit plan number (PN) 511
Effective date of plan 2006-01-01
Business code 441228
Sponsor’s telephone number 7277994539
Plan sponsor’s mailing address 2388 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33765
Plan sponsor’s address 2388 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33765

Number of participants as of the end of the plan year

Active participants 116
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2020-08-13
Name of individual signing PATRICIA S STEVENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-08-13
Name of individual signing PATRICIA S STEVENS
Valid signature Filed with authorized/valid electronic signature
DAYTON ANDREWS INC. GROUP BENEFITS PLAN 2018 591039030 2019-07-25 DAYTON ANDREWS INC. 124
File View Page
Three-digit plan number (PN) 511
Effective date of plan 2006-01-01
Business code 441228
Sponsor’s telephone number 7277994539
Plan sponsor’s mailing address 2388 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33765
Plan sponsor’s address 2388 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33765

Number of participants as of the end of the plan year

Active participants 121
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing PATRICIA S. STEVENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-25
Name of individual signing PATRICIA S. STEVENS
Valid signature Filed with authorized/valid electronic signature
DAYTON ANDREWS INC. GROUP BENEFITS PLAN 2017 591039030 2018-07-18 DAYTON ANDREWS INC. 120
File View Page
Three-digit plan number (PN) 511
Effective date of plan 2006-01-01
Business code 441228
Sponsor’s telephone number 7277994539
Plan sponsor’s mailing address 2388 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33765
Plan sponsor’s address 2388 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33765

Number of participants as of the end of the plan year

Active participants 117
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing PATRICIA S. STEVENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-18
Name of individual signing PATRICIA S. STEVENS
Valid signature Filed with authorized/valid electronic signature
DAYTON ANDREWS INC. GROUP BENEFITS PLAN 2016 591039030 2017-08-22 DAYTON ANDREWS INC. 108
File View Page
Three-digit plan number (PN) 511
Effective date of plan 2006-01-01
Business code 441228
Sponsor’s telephone number 7277994539
Plan sponsor’s mailing address 2388 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33765
Plan sponsor’s address 2388 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33765

Number of participants as of the end of the plan year

Active participants 201
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2017-08-22
Name of individual signing PATRICIA S. STEVENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-08-22
Name of individual signing PATRICIA S. STEVENS
Valid signature Filed with authorized/valid electronic signature
401 (K) PLAN OF DAYTON ANDREWS 2009 591039030 2010-01-15 DAYTON ANDREWS, INC. 197
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 7277994539
Plan sponsor’s mailing address 2388 GULF TO BAY BLVD, CLEARWATER, FL, 33765
Plan sponsor’s address 2388 GULF TO BAY BLVD, CLEARWATER, FL, 33765

Plan administrator’s name and address

Administrator’s EIN 591039030
Plan administrator’s name DAYTON ANDREWS, INC.
Plan administrator’s address 2388 GULF TO BAY BLVD, CLEARWATER, FL, 33765
Administrator’s telephone number 7277994539

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-01-15
Name of individual signing STEVEN HAGENAU
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-01-15
Name of individual signing STEVEN HAGENAU
Valid signature Filed with authorized/valid electronic signature
Role DFE
Date 2010-01-15
Name of individual signing STEVEN HAGENAU
Valid signature Filed with authorized/valid electronic signature
401 (K) PLAN OF DAYTON ANDREWS 2009 591039030 2010-01-15 DAYTON ANDREWS, INC. 197
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 441110
Sponsor’s telephone number 7277994539
Plan sponsor’s mailing address 2388 GULF TO BAY BLVD, CLEARWATER, FL, 33765
Plan sponsor’s address 2388 GULF TO BAY BLVD, CLEARWATER, FL, 33765

Plan administrator’s name and address

Administrator’s EIN 591039030
Plan administrator’s name DAYTON ANDREWS, INC.
Plan administrator’s address 2388 GULF TO BAY BLVD, CLEARWATER, FL, 33765
Administrator’s telephone number 7277994539

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-01-15
Name of individual signing STEVEN HAGENAU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HAGENAU, STEVEN E Agent 2388 GULF TO BAY BOULEVARD, CLEARWATER, FL 33765

Director

Name Role Address
ANDREWS, ALFRED B Director 2363 HADDON HALL PL, CLEARWATER, FL 33764
ANDREWS, C TAYLOR Director 6161 86TH AVE N., PINELLAS PARK, FL
HAGENAU, STEVEN E Director 2665 CAMILLE DR, PALM HARBOR, FL 33684
ANDREWS, ELLIOTT B Director 440 COUNTRY CLUB ROAD, BELLEAIR, FL 33756

Vice President

Name Role Address
ANDREWS, C TAYLOR Vice President 6161 86TH AVE N., PINELLAS PARK, FL
ANDREWS, ELLIOTT B Vice President 440 COUNTRY CLUB ROAD, BELLEAIR, FL 33756

Secretary

Name Role Address
HAGENAU, STEVEN E Secretary 2665 CAMILLE DR, PALM HARBOR, FL 33684

Treasurer

Name Role Address
HAGENAU, STEVEN E Treasurer 2665 CAMILLE DR, PALM HARBOR, FL 33684

President

Name Role Address
ANDREWS, ALFRED B President 2363 HADDON HALL PL, CLEARWATER, FL 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006003 DAYTON ANDREWS CHRYSLER DODGE JEEP RAM FIAT ACTIVE 2019-01-11 2029-12-31 No data 2388 GULF TO BAY BLVD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
MERGER 2019-12-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000199681
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 2388 GULF TO BAY BOULEVARD, CLEARWATER, FL 33765 No data
REGISTERED AGENT NAME CHANGED 2005-01-26 HAGENAU, STEVEN E No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 2388 GULF TO BAY BOULEVARD, CLEARWATER, FL 33765 No data
CHANGE OF MAILING ADDRESS 2003-01-21 2388 GULF TO BAY BOULEVARD, CLEARWATER, FL 33765 No data
AMENDMENT 1993-03-30 No data No data
EVENT CONVERTED TO NOTES 1986-11-07 No data No data
NAME CHANGE AMENDMENT 1974-12-11 DAYTON ANDREWS, INC. No data
NAME CHANGE AMENDMENT 1970-03-05 MASSEY-ANDREWS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
Merger 2019-12-19
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State