Search icon

AMPCO ELECTRIC, INC.

Company Details

Entity Name: AMPCO ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 1971 (54 years ago)
Date of dissolution: 23 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2019 (6 years ago)
Document Number: 375804
FEI/EIN Number 59-1313398
Address: 3949 SW 12 COURT, FT. LAUDERDALE, FL 33312
Mail Address: 3949 SW 12 COURT, FT. LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CONTRACTORS RETIREMENT PLAN 2016 591313398 2017-09-25 AMPCO ELECTRIC, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 9545841642
Plan sponsor’s address 3949 SW 12TH COURT, FT. LAUDERDALE, FL, 333120016

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing WENDELL HECKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-25
Name of individual signing WENDELL HECKER
Valid signature Filed with authorized/valid electronic signature
THE CONTRACTORS RETIREMENT PLAN 2015 591313398 2016-07-01 AMPCO ELECTRIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 9545841642
Plan sponsor’s address 3949 SW 12TH COURT, FT. LAUDERDALE, FL, 333120016

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing ANGIE PARKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-01
Name of individual signing AMPCO ELECTRIC, INC
Valid signature Filed with authorized/valid electronic signature
CONTRACTORS AND EMPLOYEES 401(K) PLAN 2014 591313398 2015-07-23 AMPCO ELECTRIC, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 9545841642
Plan sponsor’s address 3949 SW 12TH COURT, FT. LAUDERDALE, FL, 333120016

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing ANGIE PARKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-23
Name of individual signing AMPCO ELECTRIC, INC
Valid signature Filed with authorized/valid electronic signature
CONTRACTORS AND EMPLOYEES 401(K) PLAN 2013 591313398 2014-09-04 AMPCO ELECTRIC, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 9545841642
Plan sponsor’s address 3949 SW 12TH COURT, FT. LAUDERDALE, FL, 333120016

Signature of

Role Plan administrator
Date 2014-09-04
Name of individual signing ANGELA PARKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-04
Name of individual signing AMPCO ELECTRIC, INC
Valid signature Filed with authorized/valid electronic signature
CONTRACTORS AND EMPLOYEES 401(K) PLAN 2012 591313398 2013-07-25 AMPCO ELECTRIC, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 9545841642
Plan sponsor’s address 3949 SW 12TH COURT, FT. LAUDERDALE, FL, 333120016

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing ANGIE PARKER
Valid signature Filed with authorized/valid electronic signature
CONTRACTORS AND EMPLOYEES 401(K) PLAN 2011 591313398 2012-07-17 AMPCO ELECTRIC, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 9545841642
Plan sponsor’s address 3949 SW 12TH COURT, FT. LAUDERDALE, FL, 333120016

Plan administrator’s name and address

Administrator’s EIN 591313398
Plan administrator’s name AMPCO ELECTRIC, INC.
Plan administrator’s address 3949 SW 12TH COURT, FT. LAUDERDALE, FL, 333120016
Administrator’s telephone number 9545841642

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing MICHAEL KATULKA
Valid signature Filed with authorized/valid electronic signature
CONTRACTORS AND EMPLOYEES 401(K) PLAN 2010 591313398 2011-07-26 AMPCO ELECTRIC, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 9545841642
Plan sponsor’s address 3949 SW 12TH COURT, FT. LAUDERDALE, FL, 333120016

Plan administrator’s name and address

Administrator’s EIN 591313398
Plan administrator’s name AMPCO ELECTRIC, INC.
Plan administrator’s address 3949 SW 12TH COURT, FT. LAUDERDALE, FL, 333120016
Administrator’s telephone number 9545841642

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing MICHAEL KATULKA, PRESIDENT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KATULKA, SANDRA VP Agent 3949 SW 12 CT, FORT LAUDERDALE, FL 33312

PTAS

Name Role Address
KATULKA, MICHAEL A PTAS 3949 SW 12TH CT, FORT LAUDERDALE, FL 33312

Vice President

Name Role Address
KATULKA, SANDRA Vice President 3949 SW 12TH CT, FORT LAUDERDALE, FL 33312

Secretary

Name Role Address
KATULKA, SANDRA Secretary 3949 SW 12TH CT, FORT LAUDERDALE, FL 33312

Assistant Treasurer

Name Role Address
KATULKA, SANDRA Assistant Treasurer 3949 SW 12TH CT, FORT LAUDERDALE, FL 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-23 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-13 KATULKA, SANDRA VP No data
MERGER 2006-12-14 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000060971
REGISTERED AGENT ADDRESS CHANGED 2004-03-09 3949 SW 12 CT, FORT LAUDERDALE, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-19 3949 SW 12 COURT, FT. LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 1993-04-19 3949 SW 12 COURT, FT. LAUDERDALE, FL 33312 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-23
ANNUAL REPORT 2018-06-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State