Search icon

CONTRACT MANUFACTURING INC

Headquarter

Company Details

Entity Name: CONTRACT MANUFACTURING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jul 1967 (58 years ago)
Date of dissolution: 27 Feb 1978 (47 years ago)
Last Event: MERGER
Event Date Filed: 27 Feb 1978 (47 years ago)
Document Number: 318613
FEI/EIN Number 59-1167320
Address: 5200 WEST KENNEDY BOULEVARD, SUITE 300, P.O. BOX 24598, TAMPA, FL 33623
Mail Address: 5200 WEST KENNEDY BOULEVARD, SUITE 300, P.O. BOX 24598, TAMPA, FL 33623
ZIP code: 33623
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CONTRACT MANUFACTURING INC, MISSISSIPPI 443103 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTRACT MANUFACTURING 401 K PROFIT SHARING PLAN TRUST 2013 651111555 2014-05-13 CONTRACT MANUFACTURING 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 339110
Sponsor’s telephone number 9544249813
Plan sponsor’s address 1880 N COMMERCE PKWY STE 1, WESTON, FL, 333263223

Signature of

Role Plan administrator
Date 2014-05-13
Name of individual signing EDWIN AGUILERA
Valid signature Filed with authorized/valid electronic signature
CONTRACT MANUFACTURING 401 K PROFIT SHARING PLAN TRUST 2012 651111555 2013-06-24 CONTRACT MANUFACTURING 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 339110
Sponsor’s telephone number 9544249813
Plan sponsor’s address 1880 N COMMERCE PKWY STE 1, WESTON, FL, 333263223

Signature of

Role Plan administrator
Date 2013-06-24
Name of individual signing CONTRACT MANUFACTURING
Valid signature Filed with authorized/valid electronic signature
CONTRACT MANUFACTURING 401 K PROFIT SHARING PLAN TRUST 2011 651111555 2012-07-03 CONTRACT MANUFACTURING 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 334500
Sponsor’s telephone number 9544249813
Plan sponsor’s address 1880 N COMMERCE PKWY STE 1, WESTON, FL, 333263223

Plan administrator’s name and address

Administrator’s EIN 651111555
Plan administrator’s name CONTRACT MANUFACTURING
Plan administrator’s address 1880 N COMMERCE PKWY STE 1, WESTON, FL, 333263223
Administrator’s telephone number 9544249813

Signature of

Role Plan administrator
Date 2012-07-03
Name of individual signing CONTRACT MANUFACTURING
Valid signature Filed with authorized/valid electronic signature
CONTRACT MANUFACTURING 401 K PROFIT SHARING PLAN TRUST 2010 651111555 2011-06-09 CONTRACT MANUFACTURING 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 334516
Sponsor’s telephone number 9544249813
Plan sponsor’s address 1880 N COMMERCE PKWY, SUITE 1, WESTON, FL, 333260000

Plan administrator’s name and address

Administrator’s EIN 651111555
Plan administrator’s name CONTRACT MANUFACTURING
Plan administrator’s address 1880 N COMMERCE PKWY, SUITE 1, WESTON, FL, 333260000
Administrator’s telephone number 9544249813

Signature of

Role Plan administrator
Date 2011-06-09
Name of individual signing CONTRACT MANUFACTURING
Valid signature Filed with authorized/valid electronic signature
CONTRACT MANUFACTURING 2009 651111555 2010-05-20 CONTRACT MANUFACTURING 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 334516
Sponsor’s telephone number 9544249813
Plan sponsor’s address 1880 N COMMERCE PKWY, SUITE 1, WESTON, FL, 333260000

Plan administrator’s name and address

Administrator’s EIN 651111555
Plan administrator’s name CONTRACT MANUFACTURING
Plan administrator’s address 1880 N COMMERCE PKWY, SUITE 1, WESTON, FL, 333260000
Administrator’s telephone number 9544249813

Signature of

Role Plan administrator
Date 2010-05-20
Name of individual signing CONTRACT MANUFACTURING
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SAAR, C.H. Agent 609 E. BEVERLY DRIVE, BRANDON, FL 33511

Secretary

Name Role Address
SAAR, C.H. Secretary 609 BEVERLY DRIVE, BRANDON, FL
CRANDELL, MARY LOU (ASST Secretary 5716 GORDON AVE., TAMPA, FL

Director

Name Role Address
LAWRIE, JEROME T. Director 11739 LIPSEY ROAD, TAMPA, FL
WOODRUFF JR,HOMER H. Director 4503 FERNCROFT CIRCLE, TAMPA, FL
GILCHRIST, JAMES A. Director 915 GOLF VIEW, TAMPA, FL

Vice President

Name Role Address
WOODRUFF JR,HOMER H. Vice President 4503 FERNCROFT CIRCLE, TAMPA, FL

Treasurer

Name Role Address
SAAR, C.H. Treasurer 609 BEVERLY DRIVE, BRANDON, FL
CRANDELL, MARY LOU (ASST Treasurer 5716 GORDON AVE., TAMPA, FL

President

Name Role Address
LAWRIE, JEROME T. President 11739 LIPSEY ROAD, TAMPA, FL

Events

Event Type Filed Date Value Description
MERGER 1978-02-27 No data MERGING INTO: 833501

Date of last update: 06 Feb 2025

Sources: Florida Department of State