Search icon

A & B ELECTRIC OF SARASOTA, INC.

Company Details

Entity Name: A & B ELECTRIC OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jul 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: 693543
FEI/EIN Number 59-2102541
Address: 2725 Grove Place, Sarasota, FL 34239
Mail Address: 2725 Grove Pl, Sarasota, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A & B ELECTRIC OF SARASOTA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 592102541 2024-05-20 A & B ELECTRIC OF SARASOTA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 541990
Sponsor’s telephone number 9417805115
Plan sponsor’s address 1175 SARASOTA CENTER BLVD, SARASOTA, FL, 342407879

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing ERISA FIDUCIARY SERVICES, INC.
Valid signature Filed with authorized/valid electronic signature
A & B ELECTRIC OF SARASOTA RETIREMENT PLAN 2022 592102541 2023-10-03 A & B ELECTRIC OF SARASOTA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 238210
Sponsor’s telephone number 9417020416
Plan sponsor’s address 2725 GROVE PL, SARASOTA, FL, 34239

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Burnett, Kenneth James Agent 6218 114th Ave East, Parrish, FL 34219

President

Name Role Address
Burnett, Kenneth J President 5417 1st Avenue East, Unit 105 Bradenton, FL 34208
GREENWAY, JAMES A President 2725 GROVE PLACE, SARASOTA, FL 34239

Vice President

Name Role Address
BURNETT, KENNETH Vice President 6218 114TH AVE. E., PARRISH, FL 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000153391 THE PLUG SRQ ACTIVE 2023-12-18 2028-12-31 No data 4070 SAWYER CT, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-16 2725 Grove Place, Sarasota, FL 34239 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 2725 Grove Place, Sarasota, FL 34239 No data
REINSTATEMENT 2023-11-20 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-20 Burnett, Kenneth James No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2022-12-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 6218 114th Ave East, Parrish, FL 34219 No data
REINSTATEMENT 2011-02-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-02-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900015926 TERMINATED 07-10265 CIR CIV HILLSBOROUGH 2008-08-25 2013-09-05 $24220.23 CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC, P.O. BOX 280179, TAMPA, FL 33682

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-11-20
Amendment 2022-12-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State