Search icon

U. S. EPPERSON UNDERWRITING COMPANY

Company Details

Entity Name: U. S. EPPERSON UNDERWRITING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 Jan 1977 (48 years ago)
Date of dissolution: 26 May 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 May 2022 (3 years ago)
Document Number: 837743
FEI/EIN Number 44-0237350
Mail Address: 207 WEST 25TH STREET, FL 9, NEW YORK, NY 10001
Address: 207 West 25th Street, FL 9, New York, NY 10001
Place of Formation: MISSOURI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
U. S. EPPERSON UNDERWRITING COMPANY FLEXIBLE WELFARE BENEFITS PLAN 2011 440237350 2012-07-27 U. S. EPPERSON UNDERWRITING COMPANY 242
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2005-01-01
Business code 524150
Sponsor’s telephone number 5619941900
Plan sponsor’s mailing address 1905 N.W. CORPORATE BLVD., BOCA RATON, FL, 33431
Plan sponsor’s address 1905 N.W. CORPORATE BLVD., BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 440237350
Plan administrator’s name U. S. EPPERSON UNDERWRITING COMPANY
Plan administrator’s address 1905 N.W. CORPORATE BLVD., BOCA RATON, FL, 33431
Administrator’s telephone number 5619941900

Number of participants as of the end of the plan year

Active participants 208

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing MICHAEL NORTH
Valid signature Filed with authorized/valid electronic signature
U. S. EPPERSON UNDERWRITING COMPANY HEALTHCARE REIMBURSEMENT PLAN 2011 440237350 2012-07-27 U. S. EPPERSON UNDERWRITING COMPANY 108
File View Page
Three-digit plan number (PN) 506
Effective date of plan 2001-08-01
Business code 524150
Sponsor’s telephone number 5619941900
Plan sponsor’s mailing address 1905 N.W. CORPORATE BLVD., BOCA RATON, FL, 33431
Plan sponsor’s address 1905 N.W. CORPORATE BLVD., BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 440237350
Plan administrator’s name U. S. EPPERSON UNDERWRITING COMPANY
Plan administrator’s address 1905 N.W. CORPORATE BLVD., BOCA RATON, FL, 33431
Administrator’s telephone number 5619941900

Number of participants as of the end of the plan year

Active participants 80

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing MICHAEL NORTH
Valid signature Filed with authorized/valid electronic signature
RETIREMENT PLAN FOR EMPLOYEES OF U.S. EPPERSON UNDERWRITING COMPANY 2010 440237350 2012-07-27 U.S. EPPERSON UNDERWRITING COMPANY 786
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 524150
Sponsor’s telephone number 5619941900
Plan sponsor’s mailing address 1905 NW CORPORATE BLVD, BOCA RATON, FL, 33431
Plan sponsor’s address 1905 NW CORPORATE BLVD, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 440237350
Plan administrator’s name U.S. EPPERSON UNDERWRITING COMPANY
Plan administrator’s address 1905 NW CORPORATE BLVD, BOCA RATON, FL, 33431
Administrator’s telephone number 5619941900

Number of participants as of the end of the plan year

Active participants 200
Retired or separated participants receiving benefits 193
Other retired or separated participants entitled to future benefits 366
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 32
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2012-02-03
Name of individual signing MICHAEL NORTH
Valid signature Filed with authorized/valid electronic signature
RETIREMENT PLAN FOR EMPLOYEES OF U.S. EPPERSON UNDERWRITING COMPANY 2010 440237350 2011-10-14 U.S. EPPERSON UNDERWRITING COMPANY 786
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 524150
Sponsor’s telephone number 5619941900
Plan sponsor’s mailing address 1905 NW CORPORATE BLVD, BOCA RATON, FL, 33431
Plan sponsor’s address 1905 NW CORPORATE BLVD, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 440237350
Plan administrator’s name U.S. EPPERSON UNDERWRITING COMPANY
Plan administrator’s address 1905 NW CORPORATE BLVD, BOCA RATON, FL, 33431
Administrator’s telephone number 5619941900

Number of participants as of the end of the plan year

Active participants 200
Retired or separated participants receiving benefits 193
Other retired or separated participants entitled to future benefits 366
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 32
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing MICHAEL NORTH
Valid signature Filed with authorized/valid electronic signature
RETIREMENT PLAN FOR EMPLOYEES OF U.S. EPPERSON UNDERWRITING COMPANY 2009 440237350 2010-07-29 U.S. EPPERSON UNDERWRITING COMPANY 820
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-01-01
Business code 524150
Sponsor’s telephone number 5619941900
Plan sponsor’s mailing address 1905 N.W. CORPORATE BLVD, BOCARATON, FL, 33431
Plan sponsor’s address 1905 N.W. CORPORATE BLVD, BOCARATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 440237350
Plan administrator’s name U.S. EPPERSON UNDERWRITING COMPANY
Plan administrator’s address 1905 N.W. CORPORATE BLVD, BOCARATON, FL, 33431
Administrator’s telephone number 5619941900

Number of participants as of the end of the plan year

Active participants 216
Retired or separated participants receiving benefits 177
Other retired or separated participants entitled to future benefits 362
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 31
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 12

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing MICHAEL NORTH
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
Mezei, Leonard Chief Executive Officer 207 West 25th Street, FL 9 New York, NY 10001

President

Name Role Address
Mezei, Leonard President 207 West 25th Street, FL 9 New York, NY 10001

Chairman of the Board of Directors

Name Role Address
Mezei, Leonard Chairman of the Board of Directors 207 West 25th Street, FL 9 New York, NY 10001

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-05-26 No data No data
CHANGE OF MAILING ADDRESS 2022-05-26 207 West 25th Street, FL 9, New York, NY 10001 No data
REGISTERED AGENT CHANGED 2022-05-26 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-26 207 West 25th Street, FL 9, New York, NY 10001 No data

Documents

Name Date
WITHDRAWAL 2022-05-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State