Entity Name: | EAST COAST ASSEMBLERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 19 May 2008 (17 years ago) |
Document Number: | F08000002281 |
FEI/EIN Number | 200388460 |
Address: | 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 6586 HYPOLUXO ROAD, LAKE WORTH, FL, 33467, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | NEW JERSEY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EAST COAST ASSEMBLERS, INC. 401(K) PLAN | 2021 | 200388460 | 2023-08-09 | EAST COAST ASSEMBLERS | 610 | |||||||||||||||||||||||||||||||||||||||||
|
Active participants | 976 |
Other retired or separated participants entitled to future benefits | 10 |
Number of participants with account balances as of the end of the plan year | 173 |
Signature of
Role | Plan administrator |
Date | 2023-08-09 |
Name of individual signing | JENNIFER STPIERRE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-08-09 |
Name of individual signing | JENNIFER STPIERRE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SCHNEIDER GLENN | Agent | 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
SCHNEIDER GLENN | Chairman | 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
SCHNEIDER GLENN | Vice Chairman | 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
SCHNEIDER GLENN | Director | 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
SCHNEIDER GLENN | President | 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
SCHNEIDER GLENN | Vice President | 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
SCHNEIDER GLENN | Secretary | 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
SCHNEIDER GLENN | Treasurer | 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
LEBRON JEFF | Chief Financial Officer | 6586 HYPOLUXO ROAD, LAKE WORTH, FL, 33467 |
Name | Role | Address |
---|---|---|
SCHNEIDER JOSEPH | Chief Executive Officer | 2445 QUANTUM BLVD, BOYNTON BEACH, FL, 33426 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000017250 | NATIONAL ASSEMBLERS | EXPIRED | 2018-02-01 | 2023-12-31 | No data | 6586 HYPOLUXO ROAD, SUITE145, LAKE WORTH, FL, 33467 |
G18000017252 | NATIONAL ASSEMBLERS, INC. | EXPIRED | 2018-02-01 | 2023-12-31 | No data | 6586 HYPOLUXO ROAD, #145, LAKE WORTH, FL, 33467 |
G10000022916 | NATIONAL ASSEMBLERS, INC. | EXPIRED | 2010-03-11 | 2015-12-31 | No data | 6586 HYPOLOUXO ROAD, # 145, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-03-18 | 2445 QUANTUM BLVD, BOYNTON BEACH, FL 33426 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-22 | 2445 QUANTUM BLVD, BOYNTON BEACH, FL 33426 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-22 | SCHNEIDER, GLENN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-22 | 2445 QUANTUM BLVD, BOYNTON BEACH, FL 33426 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000214542 | ACTIVE | 502022CC007322X | PALM BEACH COUNTY COURT CLERK | 2024-03-01 | 2029-04-16 | $19,333.54 | SURF CONSULTANTS II, LLC AS SUCCESSOR IN INTEREST TO SU, 2775 SUNNY ISLES BLVD., SUITE 100, MIAMI, FL, 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State