Search icon

CABBAGE KEY, INC.

Company Details

Entity Name: CABBAGE KEY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Dec 1976 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2006 (18 years ago)
Document Number: 519973
FEI/EIN Number 59-1714663
Address: MARKER 60, INTERCOASTAL WATERWAY, FL 33945
Mail Address: P.O. BOX 200, PINELAND, FL 33945
ZIP code: 33945
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CABBAGE KEY INC EMPLOYEE PROFIT SHARING PLAN 2012 591714663 2013-07-09 CABBAGE KEY INC 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-11-02
Business code 721110
Sponsor’s telephone number 2392832278
Plan sponsor’s mailing address PO BOX 200, PINELAND, FL, 339450200
Plan sponsor’s address MARKER 60 - INTERCOASTAL WATERWAY, PINELAND, FL, 339450200

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 2013-06-07
Name of individual signing ROBERT A WELLS JR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
GSK REGISTERED AGENTS, INC. Agent

Director

Name Role Address
WELLS, PHYLLIS R Director P.O. BOX 200, PINELAND, FL 33945
WELLS, ROBERT A, III Director P.O. BOX 200, PINELAND, FL 33945
WELLS, KENNETH R Director P.O. BOX 200, PINELAND, FL 33945

Secretary

Name Role Address
WELLS, PHYLLIS R Secretary P.O. BOX 200, PINELAND, FL 33945

Treasurer

Name Role Address
WELLS, PHYLLIS R Treasurer P.O. BOX 200, PINELAND, FL 33945

President

Name Role Address
WELLS, ROBERT A, III President P.O. BOX 200, PINELAND, FL 33945

Vice President

Name Role Address
WELLS, KENNETH R Vice President P.O. BOX 200, PINELAND, FL 33945

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-12 GSK REGISTERED AGENTS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-30 MARKER 60, INTERCOASTAL WATERWAY, FL 33945 No data
CHANGE OF MAILING ADDRESS 2007-01-30 MARKER 60, INTERCOASTAL WATERWAY, FL 33945 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-30 1380 ROYAL PALM SQUARE BOULEVARD, FORT MYERS, FL 33919 No data
AMENDMENT 2006-11-30 No data No data
AMENDMENT 2006-03-08 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-08
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State