Search icon

PEDICRAFT, INC.

Company Details

Entity Name: PEDICRAFT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Apr 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 1989 (35 years ago)
Document Number: 304027
FEI/EIN Number 59-1141539
Address: 4134 ST AUGUSTINE RD, JACKSONVILLE, FL 32207
Mail Address: PO BOX 5969, JACKSONVILLE, FL 32247
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEDICRAFT INC, 401K PLAN 2023 591141539 2024-06-21 PEDICRAFT INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 339110
Sponsor’s telephone number 9043969627
Plan sponsor’s address PO BOX 5969, JACKSONVILLE, FL, 32247

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
PEDICRAFT INC, 401K PLAN 2022 591141539 2023-06-24 PEDICRAFT INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 339110
Sponsor’s telephone number 9043969627
Plan sponsor’s address 4134 SAINT AUGUSTINE ROAD, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2023-06-24
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
PEDICRAFT INC, 401K PLAN 2021 591141539 2022-09-06 PEDICRAFT INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 339110
Sponsor’s telephone number 9043969627
Plan sponsor’s address 4134 SAINT AUGUSTINE ROAD, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing DOUG MAYNARD
Valid signature Filed with authorized/valid electronic signature
PEDICRAFT INC, 401K PLAN 2020 591141539 2021-07-30 PEDICRAFT INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 339110
Sponsor’s telephone number 9043969627
Plan sponsor’s address 4134 SAINT AUGUSTINE ROAD, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing DOUG MAYNARD
Valid signature Filed with authorized/valid electronic signature
PEDICRAFT INC, 401K PLAN 2019 591141539 2020-08-12 PEDICRAFT INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 339110
Sponsor’s telephone number 9043969627
Plan sponsor’s address 4134 SAINT AUGUSTINE ROAD, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2020-08-12
Name of individual signing DOUG MAYNARD
Valid signature Filed with authorized/valid electronic signature
PEDICRAFT, INC 401(K) PLAN 2018 591141539 2019-05-20 PEDICRAFT, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 339110
Sponsor’s telephone number 9043969627
Plan sponsor’s address 4134 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing DOUG MAYNARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-20
Name of individual signing DOUG MAYNARD
Valid signature Filed with authorized/valid electronic signature
PEDICRAFT, INC 401(K) PLAN 2017 591141539 2018-05-22 PEDICRAFT, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 339110
Sponsor’s telephone number 9043969627
Plan sponsor’s address 4134 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing DOUG MAYNARD
Valid signature Filed with authorized/valid electronic signature
PEDICRAFT, INC 401(K) PLAN 2016 591141539 2017-09-26 PEDICRAFT, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 339110
Sponsor’s telephone number 9043969627
Plan sponsor’s address 4134 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2017-09-26
Name of individual signing DOUG S MAYNARD
Valid signature Filed with authorized/valid electronic signature
PEDICRAFT, INC 401(K) PLAN 2015 591141539 2016-05-10 PEDICRAFT, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 339110
Sponsor’s telephone number 9043969627
Plan sponsor’s address 4134 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2016-05-10
Name of individual signing DOUG S MAYNARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-10
Name of individual signing DOUG S MAYNARD
Valid signature Filed with authorized/valid electronic signature
PEDICRAFT, INC 401(K) PLAN 2014 591141539 2015-06-04 PEDICRAFT, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 339110
Sponsor’s telephone number 9043969627
Plan sponsor’s address 4134 ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing DOUG MAYNARD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NORD, ERIC A. Agent 4134 ST. AUGUSTINE RD, JACKSONVILLE, FL 32207

Chairman

Name Role Address
NORD, ERIC A. Chairman 858 Point LaVista Rd N, JACKSONVILLE, FL 32207

President

Name Role Address
MAYNARD, DOUG S President 3062 CYPRESS CREEK DR N, PONTE VEDRA BCH, FL 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-04-19 4134 ST AUGUSTINE RD, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2000-04-19 4134 ST AUGUSTINE RD, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 1995-04-28 NORD, ERIC A. No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-28 4134 ST. AUGUSTINE RD, JACKSONVILLE, FL 32207 No data
REINSTATEMENT 1989-12-07 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02

Date of last update: 06 Feb 2025

Sources: Florida Department of State