Search icon

ONESOURCE COIL COATERS, LLC

Company Details

Entity Name: ONESOURCE COIL COATERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jan 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L02000000809
FEI/EIN Number 300006383
Address: 5100 140TH AVE. NORTH, CLEARWATER, FL, 33760
Mail Address: 5100 140TH AVE. NORTH, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ONESOURCE COIL COATERS LLC 401K PLAN 2009 300006383 2010-11-10 ONESOURCE COIL COATERS LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-08-01
Business code 331310
Sponsor’s telephone number 7275356160
Plan sponsor’s mailing address 5110 140TH AVE NORTH, CLEARWATER, FL, 33760
Plan sponsor’s address 5110 140TH AVE NORTH, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 300006383
Plan administrator’s name ONESOURCE COIL COATERS LLC
Plan administrator’s address 5110 140TH AVE NORTH, CLEARWATER, FL, 33760
Administrator’s telephone number 7275356160

Number of participants as of the end of the plan year

Active participants 32
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
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 17
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 2010-11-10
Name of individual signing MARY MIFSUD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SASTRI VENKI M Agent 5100 140TH AVE. NORTH, CLEARWATER, FL, 33760

Manager

Name Role Address
SASTRI M.S. Manager 5110 140TH AVE. NORTH, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT AND NAME CHANGE 2005-09-08 ONESOURCE COIL COATERS, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-08 5100 140TH AVE. NORTH, CLEARWATER, FL 33760 No data
CHANGE OF MAILING ADDRESS 2005-09-08 5100 140TH AVE. NORTH, CLEARWATER, FL 33760 No data
REGISTERED AGENT ADDRESS CHANGED 2005-09-08 5100 140TH AVE. NORTH, CLEARWATER, FL 33760 No data

Documents

Name Date
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-02-20
Amendment and Name Change 2005-09-08
ANNUAL REPORT 2005-07-22
ANNUAL REPORT 2004-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State