Search icon

PILE & MARINE CONSTRUCTION, INC.

Company Details

Entity Name: PILE & MARINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Dec 1989 (35 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L37142
FEI/EIN Number 65-0163544
Address: % GERARD J. PERRY, 3500 SW 14 ST, DEERFIELD BEACH, FL 33442
Mail Address: % GERARD J. PERRY, 3500 SW 14 ST, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B.K. MARINE PROFIT SHARING PLAN 2010 650163544 2010-11-29 PILE & MARINE CONSTRUCTION 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 238900
Sponsor’s telephone number 9544212321
Plan sponsor’s address 3500 SW 14TH STREET, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 650163544
Plan administrator’s name PILE & MARINE CONSTRUCTION
Plan administrator’s address 3500 SW 14TH STREET, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9544212321

Signature of

Role Plan administrator
Date 2010-11-23
Name of individual signing ROBERT J KENNEDY
Valid signature Filed with authorized/valid electronic signature
B.K. MARINE PROFIT SHARING PLAN 2009 650163544 2010-06-07 PILE & MARINE CONSTRUCTION 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 238900
Sponsor’s telephone number 9544212321
Plan sponsor’s address 3500 SW 14TH STREET, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 650163544
Plan administrator’s name PILE & MARINE CONSTRUCTION
Plan administrator’s address 3500 SW 14TH STREET, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9544212321

Signature of

Role Plan administrator
Date 2010-06-07
Name of individual signing ROBERT J KENNEDY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PERRY, GERARD J. Agent 3500 SW 14 ST, DEERFIELD BEACH, FL 33442

Director

Name Role Address
Perry, Gerard Director % GERARD J. PERRY, 3500 SW 14 ST DEERFIELD BEACH, FL 33442
Kennedy, Robert J Director % GERARD J. PERRY, 3500 SW 14 ST DEERFIELD BEACH, FL 33442
Bryant, James B Director % GERARD J. PERRY, 3500 SW 14 ST DEERFIELD BEACH, FL 33442

Chief Financial Officer

Name Role Address
HOLMES, ALICE G Chief Financial Officer 3709 STATION ROAD, ERIE, PA 16510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-03-18 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-18 PERRY, GERARD J. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
REINSTATEMENT 2020-03-18
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State