Entity Name: | MCCULLAGH AND SCOTT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Jan 1987 (38 years ago) |
Document Number: | J54218 |
FEI/EIN Number | 59-2766238 |
Address: | 11966 Boyette Road, Riverview, FL 33569 |
Mail Address: | 11966 Boyette Road, Riverview, FL 33569 |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCCULLAGH AND SCOTT RETIREMENT TRUST | 2023 | 592766238 | 2024-07-22 | MCCULLAGH AND SCOTT | 11 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | PLAN SPONSOR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-04-01 |
Business code | 541600 |
Sponsor’s telephone number | 8133448603 |
Plan sponsor’s address | 11966 BOYETTE ROAD, RIVERVIEW, FL, 33569 |
Signature of
Role | Plan administrator |
Date | 2023-07-03 |
Name of individual signing | PLAN SPONSOR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Lennon, David J | Agent | 9509 Glenpointe Dr, Riverview, FL 33569 |
Name | Role | Address |
---|---|---|
LENNON, DAVID J | President | 9509 Glenpointe Dr, Riverview, FL 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-01 | Lennon, David J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 9509 Glenpointe Dr, Riverview, FL 33569 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 11966 Boyette Road, Riverview, FL 33569 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 11966 Boyette Road, Riverview, FL 33569 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State