Entity Name: | G. PROULX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Jan 2001 (24 years ago) |
Document Number: | L01000000263 |
FEI/EIN Number | 651071022 |
Address: | 3050 N. 29th Court, Hollywood, FL, 33020, US |
Mail Address: | 3050 N. 29th Court, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G PROULX LLC 401 K PROFIT SHARING PLAN TRUST | 2010 | 651071022 | 2011-07-28 | G. PROULX, LLC | 112 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 651071022 |
Plan administrator’s name | G. PROULX, LLC |
Plan administrator’s address | 3275 S W 42ND STREET, FORT LAUDERDALE, FL, 33312 |
Administrator’s telephone number | 9543273465 |
Signature of
Role | Plan administrator |
Date | 2011-07-28 |
Name of individual signing | G. PROULX, LLC |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-06-30 |
Business code | 444190 |
Sponsor’s telephone number | 9543273465 |
Plan sponsor’s address | 3275 S W 42ND STREET, FORT LAUDERDALE, FL, 33312 |
Plan administrator’s name and address
Administrator’s EIN | 651071022 |
Plan administrator’s name | G. PROULX, LLC |
Plan administrator’s address | 3275 S W 42ND STREET, FORT LAUDERDALE, FL, 33312 |
Administrator’s telephone number | 9543273465 |
Signature of
Role | Plan administrator |
Date | 2011-07-21 |
Name of individual signing | G. PROULX, LLC |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-06-30 |
Business code | 444190 |
Sponsor’s telephone number | 9543273465 |
Plan sponsor’s address | 3275 S W 42ND STREET, FORT LAUDERDALE, FL, 33312 |
Plan administrator’s name and address
Administrator’s EIN | 651071022 |
Plan administrator’s name | G. PROULX, LLC |
Plan administrator’s address | 3275 S W 42ND STREET, FORT LAUDERDALE, FL, 33312 |
Administrator’s telephone number | 9543273465 |
Signature of
Role | Plan administrator |
Date | 2011-07-25 |
Name of individual signing | G. PROULX, LLC |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
VINET JOCELYN | Agent | 3050 N. 29th Court, Hollywood, FL, 33020 |
Name | Role |
---|---|
G. PROULX, INC. | Managing Member |
Name | Role | Address |
---|---|---|
VINET JOCELYN | President | 3050 N. 29th Court, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
VINET JOCELYN | Chairman | 3050 N. 29th Court, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
SURPRENANT YVES | Director | 3050 N. 29th Court, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
KRUTEK MARCIA D | Secretary | 3050 N. 29th Court, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
Robinson Rodney L | Chief Financial Officer | 3050 N. 29th Court, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
Vinet Emilie | Vice President | 3050 N. 29th Court, Hollywood, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000081688 | BUILDING PRODUCTS SOLUTIONS | EXPIRED | 2017-07-31 | 2022-12-31 | No data | 3275 SW 42 STREET, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 3050 N. 29th Court, Hollywood, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 3050 N. 29th Court, Hollywood, FL 33020 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 3050 N. 29th Court, Hollywood, FL 33020 | No data |
REGISTERED AGENT NAME CHANGED | 2002-06-12 | VINET, JOCELYN | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900008064 | LAPSED | 04-257050-SC-H | CO CRT IN AND FOR HILLSBOROUGH | 2005-03-30 | 2010-05-02 | $4365.86 | HOLLOWAY GROUP, INC., P.O. BOX 4489, SIDNEY, OH 45365 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-11-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State