Search icon

BLACKSHEARS II ALUMINUM, INC.

Company Details

Entity Name: BLACKSHEARS II ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Oct 1980 (44 years ago)
Document Number: F00233
FEI/EIN Number 59-2054309
Address: 8111 W GULF-TO-LAKE HWY, CRYSTAL RIVER, FL 34429
Mail Address: 8111 W GULF-TO-LAKE HWY, CRYSTAL RIVER, FL 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLACKSHEARS II ALUMINUM, INC. 401(K) PLAN 2023 592054309 2024-07-15 BLACKSHEARS II ALUMINUM, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 3527959722
Plan sponsor’s address 8111 W GULF-TO-LAKE HWY, CRYSTAL RIVER, FL, 34429

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing PRISCILLA DAVIS
Valid signature Filed with authorized/valid electronic signature
BLACKSHEARS II ALUMINUM, INC. 401(K) PLAN 2022 592054309 2023-07-24 BLACKSHEARS II ALUMINUM, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 3527959722
Plan sponsor’s address 8111 W GULF-TO-LAKE HWY, CRYSTAL RIVER, FL, 34429

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing PRISCILLA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Davis, Robert M Agent 8111 W GULF-TO-LAKE HWY, CRYSTAL RIVER, FL 34429

President

Name Role Address
DAVIS, ROBERT M President 8111 W GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429

Vice President

Name Role Address
Davis, Priscilla M Vice President 2669 W. Flame Loop, Citrus Springs, FL 34434

Secretary

Name Role Address
Davis, Priscilla M Secretary 2669 W. Flame Loop, Citrus Springs, FL 34434

Treasurer

Name Role Address
Davis, Priscilla M Treasurer 2669 W. Flame Loop, Citrus Springs, FL 34434

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-13 Davis, Robert M No data
REGISTERED AGENT ADDRESS CHANGED 1995-02-10 8111 W GULF-TO-LAKE HWY, CRYSTAL RIVER, FL 34429 No data
CHANGE OF PRINCIPAL ADDRESS 1994-01-27 8111 W GULF-TO-LAKE HWY, CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 1994-01-27 8111 W GULF-TO-LAKE HWY, CRYSTAL RIVER, FL 34429 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State