Search icon

SOMMER INDUSTRIES, INC.

Branch

Company Details

Entity Name: SOMMER INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Jun 1996 (29 years ago)
Branch of: SOMMER INDUSTRIES, INC., CONNECTICUT (Company Number 0097939)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: F96000003314
FEI/EIN Number 06-1010379
Address: 102 NE SECOND STREET, 410, BOCA RATON, FL 33432
Mail Address: 102 NE SECOND STREET, 410, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOMMER INDUSTRIES INC PROFIT SHARING PLAN 2012 061010379 2013-10-14 SOMMER INDUSTRIES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-11-01
Business code 523900
Sponsor’s telephone number 5613681267
Plan sponsor’s address 102 NE 2ND ST 410, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 061143672
Plan administrator’s name WILLIAM F HOPKINS
Plan administrator’s address 20 VILLAGE DRIVE, NEW CANAAN, CT, 06840
Administrator’s telephone number 2039668903

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing WILLIAM HOPKINS
Valid signature Filed with authorized/valid electronic signature
SOMMER INDUSTRIES INC PROFIT SHARING PLAN 2011 061010379 2012-10-01 SOMMER INDUSTRIES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-11-01
Business code 523900
Sponsor’s telephone number 5613681267
Plan sponsor’s address 102 NE 2ND ST 410, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 061143672
Plan administrator’s name WILLIAM F HOPKINS
Plan administrator’s address 20 VILLAGE DRIVE, NEW CANAAN, CT, 06840
Administrator’s telephone number 2039668903

Signature of

Role Plan administrator
Date 2012-10-01
Name of individual signing WILLIAM HOPKINS
Valid signature Filed with authorized/valid electronic signature
SOMMER INDUSTRIES INC PROFIT SHARING PLAN 2010 061010379 2011-10-14 SOMMER INDUSTRIES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-11-01
Business code 523900
Sponsor’s telephone number 5613681267
Plan sponsor’s address 102 NE 2ND ST 410, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 061143672
Plan administrator’s name WILLIAM F HOPKINS
Plan administrator’s address 20 VILLAGE DRIVE, NEW CANAAN, CT, 06840
Administrator’s telephone number 2039668903

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing WILLIAM HOPKINS
Valid signature Filed with authorized/valid electronic signature
SOMMER INDUSTRIES & AFFILILATED CORPORATIONS DEFINED BENEFIT PLAN 2010 061010379 2011-08-29 SOMMER INDUSTRIES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 423990
Sponsor’s telephone number 5613681267
Plan sponsor’s address 400 SE 5TH AVENUE APT 303, BOCA RATON, FL, 334325524

Plan administrator’s name and address

Administrator’s EIN 061010379
Plan administrator’s name SOMMER INDUSTRIES, INC.
Plan administrator’s address 400 SE 5TH AVENUE APT 303, BOCA RATON, FL, 334325524
Administrator’s telephone number 5613681267

Signature of

Role Plan administrator
Date 2011-08-24
Name of individual signing RICHARD SOMMER
Valid signature Filed with authorized/valid electronic signature
SOMMER INDUSTRIES INC PROFIT SHARING PLAN 2009 061010379 2010-09-30 SOMMER INDUSTRIES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-11-01
Business code 523900
Sponsor’s telephone number 5613681267
Plan sponsor’s address 102 NE 2ND ST 410, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 061143672
Plan administrator’s name WILLIAM F HOPKINS
Plan administrator’s address 20 VILLAGE DRIVE, NEW CANAAN, CT, 06840
Administrator’s telephone number 2039668903

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing WILLIAM HOPKINS
Valid signature Filed with authorized/valid electronic signature
SOMMER INDUSTRIES & AFFILIATED CORPORATIONS DEFINED BENEFIT PLAN 2009 061010379 2010-10-08 SOMMER INDUSTRIES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 423990
Sponsor’s telephone number 5613681267
Plan sponsor’s address 400 SE 5TH AVENUE, APT 303, BOCA RATON, FL, 334325524

Plan administrator’s name and address

Administrator’s EIN 061010379
Plan administrator’s name SOMMER INDUSTRIES, INC.
Plan administrator’s address 400 SE 5TH AVENUE, APT 303, BOCA RATON, FL, 334325524
Administrator’s telephone number 5613681267

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing RICHARD SOMMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SOMMER, RICHARD S Agent 102 NE SECOND STREET, 410, BOCA RATON, FL 33432

PTDC

Name Role Address
SOMMER, RICHARD S PTDC 102 NE SECOND STREET, BOCA RATON, FL 33432

Vice President

Name Role Address
SOMMER, ANN Vice President 102 NE SECOND STREET, BOCA RATON, FL 33432

Secretary

Name Role Address
SOMMER, ANN Secretary 102 NE SECOND STREET, BOCA RATON, FL 33432

Director

Name Role Address
SOMMER, ANN Director 102 NE SECOND STREET, BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-26 102 NE SECOND STREET, 410, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2007-01-26 102 NE SECOND STREET, 410, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-26 102 NE SECOND STREET, 410, BOCA RATON, FL 33432 No data
REINSTATEMENT 2004-08-27 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State