Search icon

POMPER SHEET METAL, INC.

Company Details

Entity Name: POMPER SHEET METAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Dec 1976 (48 years ago)
Document Number: 521250
FEI/EIN Number 59-1712568
Address: 4444 N E 11 AVE, OAKLAND PARK, FL 33334
Mail Address: 4444 N E 11 AVE, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POMPER SHEET METAL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 591712568 2024-05-17 POMPER SHEET METAL INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9544929717
Plan sponsor’s address 4444 NE 11TH AVE, OAKLAND PARK, FL, 333343883

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing ERIN TANGUAY
Valid signature Filed with authorized/valid electronic signature
POMPER SHEET METAL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 591712568 2023-05-03 POMPER SHEET METAL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9544929717
Plan sponsor’s address 4444 NE 11TH AVE, OAKLAND PARK, FL, 333343883

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing ERIN POMPER
Valid signature Filed with authorized/valid electronic signature
POMPER SHEET METAL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 591712568 2022-06-16 POMPER SHEET METAL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9544929717
Plan sponsor’s address 4444 NE 11TH AVE, OAKLAND PARK, FL, 333343883

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing ERIN POMPER
Valid signature Filed with authorized/valid electronic signature
POMPER SHEET METAL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 591712568 2021-07-15 POMPER SHEET METAL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9544929717
Plan sponsor’s address 4444 NE 11TH AVE, OAKLAND PARK, FL, 333343883

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing ERIN POMPER
Valid signature Filed with authorized/valid electronic signature
POMPER SHEET METAL INC 401(K) PROFIT SHARING PLAN & TRUST 2019 591712568 2020-06-03 POMPER SHEET METAL INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9544929717
Plan sponsor’s address 4444 NE 11TH AVE, OAKLAND PARK, FL, 333343883

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing ERIN M POMPER
Valid signature Filed with authorized/valid electronic signature
POMPER SHEET METAL INC 401 K PROFIT SHARING PLAN TRUST 2018 591712568 2019-05-13 POMPER SHEET METAL INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9544929717
Plan sponsor’s address 4444 NE 11TH AVE, OAKLAND PARK, FL, 333343883

Signature of

Role Plan administrator
Date 2019-05-13
Name of individual signing ERIN POMPER
Valid signature Filed with authorized/valid electronic signature
POMPER SHEET METAL INC 401 K PROFIT SHARING PLAN TRUST 2017 591712568 2018-06-15 POMPER SHEET METAL INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9544929717
Plan sponsor’s address 4444 NE 11TH AVE, OAKLAND PARK, FL, 333343883

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing ERIN POMPER
Valid signature Filed with authorized/valid electronic signature
POMPER SHEET METAL INC 401 K PROFIT SHARING PLAN TRUST 2016 591712568 2017-06-21 POMPER SHEET METAL INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9544929717
Plan sponsor’s address 4444 NE 11TH AVE, OAKLAND PARK, FL, 333343883

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing ERIN POMPER
Valid signature Filed with authorized/valid electronic signature
POMPER SHEET METAL INC 401 K PROFIT SHARING PLAN TRUST 2015 591712568 2016-06-24 POMPER SHEET METAL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9544929717
Plan sponsor’s address 4444 NE 11TH AVE, OAKLAND PARK, FL, 333343883

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing ERIN LOAR
Valid signature Filed with authorized/valid electronic signature
POMPER SHEET METAL INC 401 K PROFIT SHARING PLAN TRUST 2014 591712568 2015-06-09 POMPER SHEET METAL INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9544929717
Plan sponsor’s address 4444 NE 11TH AVE, OAKLAND PARK, FL, 333343883

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing ERIN LOAR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
POMPER, KEITH W. Agent 4444 NE 11TH AVENUE, OAKLAND PARK, FL 33334

President

Name Role Address
POMPER, KEITH W President 4444 NE 11TH AVENUE, OAKLAND PARK, FL 33334

Director

Name Role Address
POMPER, KEITH W Director 4444 NE 11TH AVENUE, OAKLAND PARK, FL 33334
POMPER, KENNETH A Director 740 S FEDERAL HIGHWAY, #603 POMPANO BEACH, FL 33062

Vice President

Name Role Address
POMPER, KENNETH A Vice President 740 S FEDERAL HIGHWAY, #603 POMPANO BEACH, FL 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1989-04-11 4444 NE 11TH AVENUE, OAKLAND PARK, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 1984-07-06 4444 N E 11 AVE, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 1984-07-06 4444 N E 11 AVE, OAKLAND PARK, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State