Search icon

ALBECK GERKEN, INC.

Company Details

Entity Name: ALBECK GERKEN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Apr 2005 (20 years ago)
Date of dissolution: 25 May 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 May 2022 (3 years ago)
Document Number: F05000002568
FEI/EIN Number 470901895
Address: 1907 N US Highway 301, SUITE 120, TAMPA, FL, 33619, US
Mail Address: 1700 CARNEGIE AVE, STE 100, SANTA ANA, CA, 92705, UN
ZIP code: 33619
County: Hillsborough
Place of Formation: NEBRASKA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALBECK GERKEN, INC. 401(K) PLAN 2019 470901895 2020-07-22 ALBECK GERKEN, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 8133193790
Plan sponsor’s address 1907 N US HWY 301, SUITE 120, TAMPA, FL, 33619
ALBECK GERKEN, INC. 401(K) PLAN 2018 470901895 2019-07-17 ALBECK GERKEN, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 8133193790
Plan sponsor’s address 1907 N US HWY 301, SUITE 120, TAMPA, FL, 33619
ALBECK GERKEN, INC. 401(K) PLAN 2017 470901895 2018-07-30 ALBECK GERKEN, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 8133193790
Plan sponsor’s address 1907 N US HWY 301, SUITE 120, TAMPA, FL, 33619
ALBECK GERKEN, INC. 401(K) PLAN 2016 470901895 2017-07-31 ALBECK GERKEN, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 8133193790
Plan sponsor’s address 1907 N US HWY 301, SUITE 120, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing BRIAN GERKEN
Valid signature Filed with authorized/valid electronic signature
ALBECK GERKEN, INC. 401(K) PLAN 2015 470901895 2016-07-21 ALBECK GERKEN, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 8133193790
Plan sponsor’s address 1911 NORTH US 301, SUITE 410, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing BRIAN GERKEN
Valid signature Filed with authorized/valid electronic signature
ALBECK GERKEN, INC. 401(K) PLAN 2014 470901895 2015-06-29 ALBECK GERKEN, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 8133193790
Plan sponsor’s address 1911 NORTH US 301, SUITE 410, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing BRIAN GERKEN
Valid signature Filed with authorized/valid electronic signature
ALBECK GERKEN, INC. 401(K) PLAN 2013 470901895 2014-07-21 ALBECK GERKEN, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 8133193790
Plan sponsor’s address 1911 NORTH US 301, SUITE 410, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing BRIAN GERKEN
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role Address
GERKEN JEFF G Vice President 1907 N US Highway 301, TAMPA, FL, 33619

President

Name Role Address
Bergera Joseph President 1700 CARNEGIE AVE, SANTA ANA, CA, 92705

Treasurer

Name Role Address
Groves Douglas Treasurer 1700 CARNEGIE AVE, SANTA ANA, CA, 92705

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-05-25 No data No data
CHANGE OF MAILING ADDRESS 2022-05-25 1907 N US Highway 301, SUITE 120, TAMPA, FL 33619 No data
REGISTERED AGENT CHANGED 2022-05-25 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 1907 N US Highway 301, SUITE 120, TAMPA, FL 33619 No data

Documents

Name Date
WITHDRAWAL 2022-05-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-22
Reg. Agent Change 2020-10-29
AMENDED ANNUAL REPORT 2020-04-20
Reg. Agent Change 2020-04-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State