Search icon

ALVIN SOMMERS MASONRY, INC.

Company Details

Entity Name: ALVIN SOMMERS MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jul 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2023 (2 years ago)
Document Number: 679557
FEI/EIN Number 59-2005311
Address: 1337 LENA LANE, SARASOTA, FL 34240
Mail Address: 1337 LENA LANE, SARASOTA, FL 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALVIN SOMMERS MASONRY, INC. 401(K) PLAN 2009 592005311 2012-03-27 ALVIN SOMMERS MASONRY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 9419152005
Plan sponsor’s mailing address 2664 MAPLELOFT LANE, SARASOTA, FL, 34232
Plan sponsor’s address 2664 MAPLELOFT LANE, SARASOTA, FL, 34232

Plan administrator’s name and address

Administrator’s EIN 592005311
Plan administrator’s name ALVIN SOMMERS MASONRY, INC.
Plan administrator’s address 2664 MAPLELOFT LANE, SARASOTA, FL, 34232
Administrator’s telephone number 9419152005

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 2012-03-27
Name of individual signing CONNIE SOMMERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MILLER, DILLON R Agent 1337 LENA LANE, SARASOTA, FL 34240

President

Name Role Address
MILLER, DILLON President 5065 BAHIA VISTA STREET, SARASOTA, FL 34232

Vice President

Name Role Address
MILLER, DILLON Vice President 5065 BAHIA VISTA STREET, SARASOTA, FL 34232
Miller, Brian Vice President 30729 Saddlebag Trail, Myakka City, FL 34251

Secretary

Name Role Address
MILLER, DILLON Secretary 5065 BAHIA VISTA STREET, SARASOTA, FL 34232

Treasurer

Name Role Address
MILLER, DILLON Treasurer 5065 BAHIA VISTA STREET, SARASOTA, FL 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000009789 A S M CONSTRUCTION, INC. ACTIVE 2025-01-23 2030-12-31 No data 1337 LENA LANE, SARASOTA, FL, 34240
G23000148381 A.S.M. CONCRETE & MASONRY ACTIVE 2023-12-07 2028-12-31 No data 1337 LENA LANE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 1337 LENA LANE, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2023-08-07 1337 LENA LANE, SARASOTA, FL 34240 No data
AMENDMENT 2023-08-01 No data No data
REGISTERED AGENT NAME CHANGED 2023-08-01 MILLER, DILLON R No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-01 1337 LENA LANE, SARASOTA, FL 34240 No data
REINSTATEMENT 1992-12-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data
REINSTATEMENT 1985-04-25 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-12-12
Amendment 2023-08-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State