Entity Name: | DANTON HYDROBLASTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2024 (a year ago) |
Document Number: | L11000049639 |
FEI/EIN Number | 452039616 |
Address: | 3501 Sanford Ave, Sanford, FL, 32773, US |
Mail Address: | 3501 Sanford Ave, Sanford, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DANTON HYDROBLASTING LLC 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 452039616 | 2021-04-05 | DANTON HYDROBLASTING LLC | 11 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-04-05 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 332700 |
Sponsor’s telephone number | 4073212700 |
Plan sponsor’s address | 119 COMMERCE WAY STE B, SANFORD, FL, 327713085 |
Signature of
Role | Plan administrator |
Date | 2020-05-14 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 332700 |
Sponsor’s telephone number | 3214204500 |
Plan sponsor’s address | 119 COMMERCE WAY STE B, SANFORD, FL, 327713085 |
Signature of
Role | Plan administrator |
Date | 2019-04-02 |
Name of individual signing | TOM UNDERWOOD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 332700 |
Sponsor’s telephone number | 4073212700 |
Plan sponsor’s address | 603 CENTRAL PARK DR, SANFORD, FL, 32771 |
Signature of
Role | Plan administrator |
Date | 2018-05-14 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 332700 |
Sponsor’s telephone number | 4073212700 |
Plan sponsor’s address | 603 CENTRAL PARK DR, SANFORD, FL, 32771 |
Signature of
Role | Plan administrator |
Date | 2017-05-16 |
Name of individual signing | TOM UNDERWOOD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 332700 |
Sponsor’s telephone number | 4073212700 |
Plan sponsor’s address | 603 CENTRAL PARK DR, SANFORD, FL, 32771 |
Signature of
Role | Plan administrator |
Date | 2016-05-19 |
Name of individual signing | TOM UNDERWOOD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
UNDERWOOD THOMAS J | Agent | 3501 Sanford Ave, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
UNDERWOOD THOMAS J | Managing Member | 3501 Sanford Ave, Sanford, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | UNDERWOOD, THOMAS J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-28 | 3501 Sanford Ave, Sanford, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-28 | 3501 Sanford Ave, Sanford, FL 32773 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | 3501 Sanford Ave, Sanford, FL 32773 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-05 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State