Entity Name: | PICDMO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Nov 2020 (4 years ago) |
Document Number: | F20000005141 |
FEI/EIN Number | 853854734 |
Address: | 4851 TAMIAMI TRL N STE 200, NAPLES, FL, 34103, US |
Mail Address: | 4851 TAMIAMI TRL N STE 200, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PICDMO INC., COLORADO | 20231380717 | COLORADO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PICDMO INC - 401K | 2023 | 853854734 | 2024-06-25 | PICDMO INC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-25 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-08-01 |
Business code | 511210 |
Sponsor’s telephone number | 7162284086 |
Plan sponsor’s address | 4851 TAMIAMI TRAIL N, SUITE 200, NAPLES, FL, 34103 |
Signature of
Role | Plan administrator |
Date | 2023-06-22 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-08-01 |
Business code | 511210 |
Sponsor’s telephone number | 7162284086 |
Plan sponsor’s address | 152 DAN RIVER CT, MARCO ISLAND, FL, 34145 |
Signature of
Role | Plan administrator |
Date | 2022-07-13 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Speranza Gerry M | Agent | 4851 TAMIAMI TRL N STE 200, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
ALEXANDER ALEX P | Director | 152 DAN RIVER COURT, MARCO ISLAND, FL, 34145 |
SPERANZA GERRY M | Director | 20050 LEGACY COURT, ESTERO, FL, 33928 |
Name | Role | Address |
---|---|---|
ALEXANDER ALEX P | President | 152 DAN RIVER COURT, MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
SPERANZA GERRY M | Secretary | 20050 LEGACY COURT, ESTERO, FL, 33928 |
Name | Role | Address |
---|---|---|
SPERANZA GERRY M | Treasurer | 20050 LEGACY COURT, ESTERO, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-19 | 4851 TAMIAMI TRL N STE 200, NAPLES, FL 34103 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-19 | 4851 TAMIAMI TRL N STE 200, NAPLES, FL 34103 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 4851 TAMIAMI TRL N STE 200, NAPLES, FL 34103 | No data |
REGISTERED AGENT NAME CHANGED | 2022-07-14 | Speranza, Gerry M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-27 |
Foreign Profit | 2020-11-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State