Search icon

KINGFIELD CORPORATION

Company Details

Entity Name: KINGFIELD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Jun 2020 (5 years ago)
Document Number: F20000002478
FEI/EIN Number 811144679
Address: 577 PARK SHORE DRIVE, NAPLES, FL, 34103, US
Mail Address: 577 PARK SHORE DRIVE, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KINGFIELD CORPORATION 401 (K) PLAN 2023 811144679 2024-10-09 KINGFIELD CORPORATION 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-11-01
Business code 541512
Sponsor’s telephone number 7814545357
Plan sponsor’s address 577 PARK SHORE DR, NAPLES, FL, 341033558

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing MARK COX
Valid signature Filed with authorized/valid electronic signature
KINGFIELD CORPORATION 401 (K) PLAN 2022 811144679 2023-07-05 KINGFIELD CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-11-01
Business code 541512
Sponsor’s telephone number 6035669551
Plan sponsor’s address 577 PARK SHORE DR, NAPLES, FL, 341033558

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing STACEY NOWAK
Valid signature Filed with authorized/valid electronic signature
KINGFIELD CORPORATION 401 (K) PLAN 2021 811144679 2022-07-18 KINGFIELD CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-11-01
Business code 541512
Sponsor’s telephone number 6035669551
Plan sponsor’s address 577 PARK SHORE DR, NAPLES, FL, 341033558

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing STACEY NOWAK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WELCH CRAIG Agent 577 PARK SHORE DRIVE, NAPLES, FL, 34103

Director

Name Role Address
WELCH CRAIG Director 577 PARK SHORE DRIVE, NAPLES, FL, 34103
RODEFELD JOHN Director 12 Laurel Path, Port Jefferson, NY, 11777
GORIN MATT Director 475 Park Avenue South, New York, NY, 10016
CASADY MARK Director One Kendall Square, Building 20, Cambridge, MA, 02139
John Kim Director 34 Farnsworth Street, Boston, MA, 02210

President

Name Role Address
WELCH CRAIG President 577 PARK SHORE DRIVE, NAPLES, FL, 34103

CO

Name Role Address
RODEFELD JOHN CO 12 Laurel Path, Port Jefferson, NY, 11777

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-05-05
Foreign Profit 2020-06-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State