Entity Name: | ROBERT FORBIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Oct 1988 (36 years ago) |
Document Number: | K38460 |
FEI/EIN Number | 650077863 |
Address: | 5415 Jaeger Rd., Ste A, NAPLES, FL, 34109, US |
Mail Address: | 5415 Jaeger Rd., Ste A, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREMIER ELECTRIC 401(K) PROFIT SHARING PLAN AND TRUST | 2010 | 650077863 | 2012-04-19 | ROBERT FORBIS INC. | 229 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650077863 |
Plan administrator’s name | ROBERT FORBIS INC. |
Plan administrator’s address | 1443 RAIL HEAD BLVD, NAPLES, FL, 34110 |
Administrator’s telephone number | 2395982000 |
Number of participants as of the end of the plan year
Active participants | 204 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 184 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2012-04-19 |
Name of individual signing | ROBERT FORBIS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
FORBIS ROBERT | Agent | 5415 Jaeger Rd., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
FORBIS ROBERT C | President | 5415 Jaeger Rd., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
FORBIS ROBERT C | Vice President | 5415 Jaeger Rd., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
FORBIS ROBERT C | Treasurer | 5415 Jaeger Rd., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
FORBIS ROBERT C | Secretary | 5415 Jaeger Rd., NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000042908 | PREMIER ELECTRIC | ACTIVE | 2021-03-29 | 2026-12-31 | No data | 5415 JAEGER RD., STE A, NAPLES, FL, 34109 |
G13000041417 | PREMIER ELECTRIC | EXPIRED | 2013-04-30 | 2018-12-31 | No data | 1443 RAILHEAD BLVD., NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 1994-09-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001339275 | TERMINATED | 1000000519717 | COLLIER | 2013-08-15 | 2023-09-05 | $ 6,097.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J13000777749 | TERMINATED | 10-42222 CA 25 | MIAMI-DADE CIRCUIT COURT | 2013-04-25 | 2018-04-30 | $569,495.00 | WORLD ELECTRIC SUPPLY, INC., 7700 CONGRESS AVE., SUITE 3109, BOCA RATON, FLORIDA 33487 |
J17000187254 | LAPSED | 2011CA 1026 | POLK CO. | 2012-10-23 | 2022-04-05 | $97,378.55 | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801 |
J13000068651 | LAPSED | 53-2011CA-1026 | POLK COUNTY | 2012-10-23 | 2018-01-14 | $93,878.55 | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801 |
J12000596307 | TERMINATED | 1000000370514 | COLLIER | 2012-08-24 | 2022-09-12 | $ 2,367.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J12000507544 | TERMINATED | 1000000358092 | COLLIER | 2012-07-02 | 2022-07-05 | $ 7,397.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J12000507536 | TERMINATED | 1000000358082 | COLLIER | 2012-06-11 | 2022-07-05 | $ 24,036.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J11000593983 | LAPSED | 11-1475 CC | COLLIER COUNTY COURT | 2011-07-25 | 2016-09-15 | $14,477.01 | HONEYWELL INTERNATIONL, INC., 263 OLD COUNTRY ROAD, MELVILLE, NY 11747 |
J10000870383 | TERMINATED | 1000000183397 | COLLIER | 2010-08-16 | 2020-08-25 | $ 31,711.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J10000633377 | LAPSED | 10-495-CC | COLLIER COUNTY COUNTY COURT | 2010-05-19 | 2015-06-02 | $10,437.93 | DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State