Search icon

APPLIANCE KING OF AMERICA, INC.

Company Details

Entity Name: APPLIANCE KING OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jun 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jun 1992 (33 years ago)
Document Number: G44820
FEI/EIN Number 59-2552855
Address: 622 N Federal Highway, Boynton Beach, FL 33435
Mail Address: 622 N Federal Highway, Boynton Beach, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPLIANCE KING OF AMERICA, INC 401K PLAN 2022 592552855 2023-07-06 APPLIANCE KING OF AMERICA, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811410
Sponsor’s telephone number 8505677122
Plan sponsor’s address 224 NE 3RD ST, BOYNTON BEACH, FL, 33435

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing DAVID COSTANZO
Valid signature Filed with authorized/valid electronic signature
APPLIANCE KING OF AMERICA, INC 401K PLAN 2022 592552855 2023-06-20 APPLIANCE KING OF AMERICA, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811410
Sponsor’s telephone number 8505677122
Plan sponsor’s address 224 NE 3RD ST, BOYNTON BEACH, FL, 33435

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing DAVID COSTANZO
Valid signature Filed with authorized/valid electronic signature
APPLIANCE KING OF AMERICA, INC 401K PLAN 2021 592552855 2023-06-20 APPLIANCE KING OF AMERICA, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811410
Sponsor’s telephone number 8505677122
Plan sponsor’s address 224 NE 3RD ST, BOYNTON BEACH, FL, 33435

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing DAVID COSTANZO
Valid signature Filed with authorized/valid electronic signature
APPLIANCE KING OF AMERICA, INC 401K PLAN 2020 592552855 2021-09-03 APPLIANCE KING OF AMERICA, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 811410
Sponsor’s telephone number 8505677122
Plan sponsor’s address 224 NE 3RD ST, BOYNTON BEACH, FL, 33435

Signature of

Role Plan administrator
Date 2021-09-03
Name of individual signing DAVID COSTANZO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-03
Name of individual signing DAVID COSTANZO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COSTANZO, DAVID W Agent 622 N Federal Highway, Boynton Beach, FL 33435

President

Name Role Address
COSTANZO, DAVID W President 622 N Federal Highway, Boynton Beach, FL 33435

Vice President

Name Role Address
COSTANZO, PAMI Vice President 622 N Federal Highway, Boynton Beach, FL 33435

Secretary

Name Role Address
COSTANZO, DIANE R Secretary 622 N Federal Highway, Boynton Beach, FL 33435

Treasurer

Name Role Address
BEVERIDGE, LUANNE Treasurer 622 N Federal Highway, Boynton Beach, FL 33435

Officer

Name Role Address
Costanzo, Julianna Officer 622 N Federal Highway, Boynton Beach, FL 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 622 N Federal Highway, Boynton Beach, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 622 N Federal Highway, Boynton Beach, FL 33435 No data
CHANGE OF MAILING ADDRESS 2023-01-31 622 N Federal Highway, Boynton Beach, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2017-01-25 COSTANZO, DAVID W No data
NAME CHANGE AMENDMENT 1992-06-19 APPLIANCE KING OF AMERICA, INC. No data
REINSTATEMENT 1989-07-20 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data
NAME CHANGE AMENDMENT 1985-04-26 DELRAY APPLIANCES, INC. No data
REINSTATEMENT 1984-12-12 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State