Search icon

DILLON YARN CORPORATION

Company Details

Entity Name: DILLON YARN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Aug 2019 (5 years ago)
Document Number: F19000003734
FEI/EIN Number 13-2671306
Address: 5201 Congress Avenue,, Boca Raton, FL, 33487, US
Mail Address: 5201 Congress Avenue,, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: SOUTH CAROLINA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DILLON YARN CORPORATION EMPLOYEES PS/401(K) PLAN & TRUST 2023 132671306 2024-09-30 DILLON YARN CORPORATION 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 314000
Sponsor’s telephone number 2016550850
Plan sponsor’s address 320 W COMMERCIAL BLVD SUITE 320, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing DEIRDRE GALLENAGH
Valid signature Filed with authorized/valid electronic signature
DILLON YARN CORPORATION EMPLOYEES PS/401(K) PLAN & TRUST 2022 132671306 2023-09-24 DILLON YARN CORPORATION 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 314000
Sponsor’s telephone number 9737548185
Plan sponsor’s address 3250 W COMMERCIAL BLVD SUITE 320, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2023-09-24
Name of individual signing DEIRDRE GALLENAGH
Valid signature Filed with authorized/valid electronic signature
DILLON YARN CORPORATION EMPLOYEES PS/401(K) PLAN & TRUST 2021 132671306 2022-10-06 DILLON YARN CORPORATION 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 314000
Sponsor’s telephone number 9737548185
Plan sponsor’s address 3250 W COMMERCIAL BLVD SUITE 320, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing DEIRDRE GALLENAGH
Valid signature Filed with authorized/valid electronic signature
DILLON YARN CORPORATION EMPLOYEES PS/401(K) PLAN & TRUST 2020 132671306 2021-10-07 DILLON YARN CORPORATION 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 314000
Sponsor’s telephone number 9737548185
Plan sponsor’s address 3250 W COMMERCIAL BLVD SUITE 320, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing DEIRDRE GALLENAGH
Valid signature Filed with authorized/valid electronic signature
DILLON YARN CORPORATION EMPLOYEES PS/401(K) PLAN & TRUST 2019 132671306 2020-06-18 DILLON YARN CORPORATION 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 314000
Sponsor’s telephone number 9737548185
Plan sponsor’s address 3250 W COMMERCIAL BLVD SUITE 320, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing DEIRDRE GALLENAGH
Valid signature Filed with authorized/valid electronic signature
DILLON YARN CORPORATION EMPLOYEES PS/401(K) PLAN & TRUST 2018 132671306 2019-09-16 DILLON YARN CORPORATION 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1980-01-01
Business code 314000
Sponsor’s telephone number 9737548185
Plan sponsor’s address 3250 W COMMERCIAL BLVD, SUITE 320, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing DEIRDRE GALLENAGH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
DILLON YARN CORPORATION Agent

Chief Executive Officer

Name Role Address
WEINBERGER MITCHEL Chief Executive Officer 3250 WEST COMMERCIAL BLVD., STE 320, FORT LAUDERDALE, FL, 33309

President

Name Role Address
KLEIN MORTON President 3250 WEST COMMERCIAL BLVD., STE 320, FORT LAUDERDALE, FL, 33309

Chief Financial Officer

Name Role Address
Jarosz Christopher Chief Financial Officer 3250 W. Commercial Blvd. Suite 320, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 5201 Congress Avenue, Ste 150, Boca Raton, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-31 5201 Congress Avenue,, Ste 150, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2024-05-31 5201 Congress Avenue,, Ste 150, Boca Raton, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2020-05-06 Dillon Yarn Corporation No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 3250 WEST COMMERCIAL BLVD., STE 320, FORT LAUDERDALE, FL 33309 No data

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-06
Foreign Profit 2019-08-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State