Search icon

ROLLERCOAT INDUSTRIES, INC.

Company Details

Entity Name: ROLLERCOAT INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Dec 1985 (39 years ago)
Document Number: H90647
FEI/EIN Number 59-2627085
Address: 10135 U.S. Hwy 92 E., TAMPA, FL 33610
Mail Address: 10135 U.S. Hwy 92 E., TAMPA, FL 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROLLERCOAT INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 592627085 2024-06-28 ROLLERCOAT INDUSTRIES INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8136214668
Plan sponsor’s address 10135 E US HWY 92, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ROLLERCOAT INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 592627085 2023-07-18 ROLLERCOAT INDUSTRIES INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8136214668
Plan sponsor’s address 10135 E US HWY 92, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ROLLERCOAT INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 592627085 2022-06-24 ROLLERCOAT INDUSTRIES INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8136214668
Plan sponsor’s address 10135 E US HWY 92, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ROLLERCOAT INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 592627085 2021-06-21 ROLLERCOAT INDUSTRIES INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8136214668
Plan sponsor’s address 10135 E US HWY 92, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ROLLERCOAT INDUSTRIES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 592627085 2020-07-10 ROLLERCOAT INDUSTRIES INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8136214668
Plan sponsor’s address 10135 E US HWY 92, TAMPA, FL, 33610

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ROLLERCOAT INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2018 592627085 2019-04-17 ROLLERCOAT INDUSTRIES INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8136214668
Plan sponsor’s address 10135 E US HWY 92, TAMPA, FL, 33610

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LANCASTER, JOSEPH Agent 10135 US HWY 92 EAST, TAMPA, FL 33610

Vice President

Name Role Address
LANCASTER, J. MICHAEL Vice President 5291 LONG BRANCH RD, JACKSONVILLE, FL 32234
LANCASTER, STEVEN D. Vice President 2808 7TH ST S.W., RUSKIN, FL 33570

Chief Executive Officer

Name Role Address
LANCASTER, JOSEPH L. Chief Executive Officer 2816 7TH ST, SW, RUSKIN, FL 33570

President

Name Role Address
LANCASTER, MARK A. President 4814 LYNN OAKS CIR, DOVER, FL 33527

Secretary

Name Role Address
YOUNG, JEANNIE Secretary 406 E. MCDONALD ROAD, PLANT CITY, FL 33567

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 10135 US HWY 92 EAST, TAMPA, FL 33610 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 10135 U.S. Hwy 92 E., TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2018-03-20 10135 U.S. Hwy 92 E., TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2009-01-14 LANCASTER, JOSEPH No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State