Search icon

ZEIGER CRANE RENTAL, INC.

Company Details

Entity Name: ZEIGER CRANE RENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 May 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2013 (11 years ago)
Document Number: J12302
FEI/EIN Number 59-2681591
Address: 4922 Dyer Boulevard, RIVIERA BEACH, FL 33407
Mail Address: 4922 Dyer Boulevard, RIVIERA BEACH, FL 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZEIGER CRANE RENTAL INC 2010 592681591 2010-12-10 ZEIGER CRANE RENTAL INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-14
Business code 532400
Sponsor’s telephone number 5614710606
Plan sponsor’s address 4651 DYER BLVD, RIVIERA BEACH, FL, 334071028

Plan administrator’s name and address

Administrator’s EIN 592681591
Plan administrator’s name ZEIGER CRANE RENTAL INC
Plan administrator’s address 4651 DYER BLVD, RIVIERA BEACH, FL, 334071028
Administrator’s telephone number 5614710606

Signature of

Role Plan administrator
Date 2010-12-09
Name of individual signing ZEIGER CRANE RENTAL INC
Valid signature Filed with incorrect/unrecognized electronic signature
ZEIGER CRANE RENTAL INC 401(K) PROFIT SHARING PLAN & TRUST 2010 592681591 2010-12-13 ZEIGER CRANE RENTAL INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-14
Business code 532400
Sponsor’s telephone number 5616849460
Plan sponsor’s address 4651 DYER BLVD, RIVIERA BEACH, FL, 334071028

Plan administrator’s name and address

Administrator’s EIN 592681591
Plan administrator’s name ZEIGER CRANE RENTAL INC
Plan administrator’s address 4651 DYER BLVD, RIVIERA BEACH, FL, 334071028
Administrator’s telephone number 5616849460

Signature of

Role Plan administrator
Date 2010-12-13
Name of individual signing KRISTINE CLEMENTS
Valid signature Filed with authorized/valid electronic signature
ZEIGER CRANE RENTAL INC 2009 592681591 2010-07-28 ZEIGER CRANE RENTAL INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-14
Business code 532400
Sponsor’s telephone number 5616849460
Plan sponsor’s address 4651 DYER BLVD, RIVIERA BEACH, FL, 334071028

Plan administrator’s name and address

Administrator’s EIN 592681591
Plan administrator’s name ZEIGER CRANE RENTAL INC
Plan administrator’s address 4651 DYER BLVD, RIVIERA BEACH, FL, 334071028
Administrator’s telephone number 5616849460

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing ZEIGER CRANE RENTAL INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ZEIGER, STEVEN R. Agent 4922 Dyer Boulevard, RIVIERA BEACH, FL 33407

Authorized Representative

Name Role Address
Spencer, Zeiger Authorized Representative 4922 Dyer Boulevard, RIVIERA BEACH, FL 33407

President

Name Role Address
ZEIGER, STEVEN R. President 4922 Dyer Boulevard, RIVIERA BEACH, FL 33407

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-13 4922 Dyer Boulevard, RIVIERA BEACH, FL 33407 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 4922 Dyer Boulevard, RIVIERA BEACH, FL 33407 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 4922 Dyer Boulevard, RIVIERA BEACH, FL 33407 No data
REINSTATEMENT 2013-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 1988-02-15 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000129527 LAPSED 9:14-CV-80093 US DIST COURT OF FL SO. DIST 2014-01-23 2019-01-27 $111,830.34 MICHAEL R. FANNING, AS CEO OF THE CENTRAL PENSION FUND, 4115 CHESAPEAKE STREET, N.W., WASHINGTON, DC 20016

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State