Search icon

PENINSULAR ELECTRIC DISTRIBUTORS, INC.

Company Details

Entity Name: PENINSULAR ELECTRIC DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Dec 1972 (52 years ago)
Document Number: 415556
FEI/EIN Number 59-1461370
Address: 1301 OKEECHOBEE ROAD, WEST PALM BCH, FL 33401
Mail Address: 1301 OKEECHOBEE ROAD, WEST PALM BCH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PENINSULAR ELECTRIC DISTRIBUTORS, INC. 401(K) PLAN AND TRUST 2014 591461370 2016-06-16 PENINSULAR ELECTRIC DISTRIBUTORS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 444190
Sponsor’s telephone number 5618321626
Plan sponsor’s address 1301 OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing ANDREW ZEEMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-16
Name of individual signing ANDREW ZEEMAN
Valid signature Filed with authorized/valid electronic signature
PENINSULAR ELECTRIC DISTRIBUTORS, INC. 401(K) PLAN AND TRUST 2013 591461370 2014-07-22 PENINSULAR ELECTRIC DISTRIBUTORS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 444190
Sponsor’s telephone number 5618321626
Plan sponsor’s address 1301 OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing ANDREW ZEEMAN
Valid signature Filed with authorized/valid electronic signature
PENINSULAR ELECTRIC DISTRIBUTORS, INC. 401(K) PLAN AND TRUST 2012 591461370 2013-07-17 PENINSULAR ELECTRIC DISTRIBUTORS, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 444190
Sponsor’s telephone number 5618321626
Plan sponsor’s address 1301 OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2013-07-05
Name of individual signing ANDREW E. ZEEMAN
Valid signature Filed with authorized/valid electronic signature
PENINSULAR ELECTRIC DISTRIBUTORS, INC. 401(K) PLAN AND TRUST 2011 591461370 2012-07-23 PENINSULAR ELECTRIC DISTRIBUTORS, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 444190
Sponsor’s telephone number 5618321626
Plan sponsor’s address 1301 OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 591461370
Plan administrator’s name PENINSULAR ELECTRIC DISTRIBUTORS, INC.
Plan administrator’s address 1301 OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 5618321626

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing ANDREW ZEEMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-23
Name of individual signing ANDREW ZEEMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LARMOYEUX, Margaret J Agent 1301 OKEECHOBEE RD, WEST PALM BCH, FL 33401

President

Name Role Address
LARMOYEUX, JOHN M President 1301 OKEECHOBEE ROAD, WEST PALM BCH, FL 33401

Secretary

Name Role Address
LARMOYEUX, MARGARET J Secretary 1301 Okeechobee Road, WEST PALM BCH, FL 33401

Treasurer

Name Role Address
Zeeman, Andrew E Treasurer 1301 Okeechobee Road, West Palm Beach, FL 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-16 LARMOYEUX, Margaret J No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1301 OKEECHOBEE ROAD, WEST PALM BCH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2017-04-27 1301 OKEECHOBEE ROAD, WEST PALM BCH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 1301 OKEECHOBEE RD, WEST PALM BCH, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State