Search icon

BROCKIE INTERNATIONAL, INC.

Company Details

Entity Name: BROCKIE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Mar 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2016 (9 years ago)
Document Number: L55052
FEI/EIN Number 59-3000801
Mail Address: 28114 COUNTY ROAD 561, TAVARES, FL 32778
Address: 28114 COUNTY ROAD 561, ASTATULA, FL 34705
ZIP code: 34705
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROCKIE INTERNATIONAL 401(K) PLAN 2023 593000801 2024-07-03 BROCKIE INTERNATIONAL, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811310
Sponsor’s telephone number 3527420902
Plan sponsor’s address 28114 COUNTY ROAD 561, TAVARES, FL, 32778

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
BROCKIE INTERNATIONAL 401(K) PLAN 2022 593000801 2023-05-27 BROCKIE INTERNATIONAL, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811310
Sponsor’s telephone number 3527420902
Plan sponsor’s address 28114 COUNTY ROAD 561, TAVARES, FL, 32778

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
BROCKIE INTERNATIONAL 401(K) PLAN 2021 593000801 2022-05-19 BROCKIE INTERNATIONAL, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811310
Sponsor’s telephone number 3527420902
Plan sponsor’s address 28114 COUNTY ROAD 561, TAVARES, FL, 32778

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
BROCKIE INTERNATIONAL 401(K) PROFIT SHARING PLAN 2009 593000801 2010-09-27 BROCKIE INTERNATIONAL 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 339900
Sponsor’s telephone number 3527420902
Plan sponsor’s address 28114 COUNTY ROAD 561, TAVARES, FL, 32778

Plan administrator’s name and address

Administrator’s EIN 593000801
Plan administrator’s name BROCKIE INTERNATIONAL
Plan administrator’s address 28114 COUNTY ROAD 561, TAVARES, FL, 32778
Administrator’s telephone number 3527420902

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing JULIE BURGESS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BROCKIE, SCOTT Agent 28114 COUNTY ROAD 561, TAVARES, FL 32778

Chairman

Name Role Address
BROCKIE, SCOTT Chairman 28114 COUNTY ROAD 561, TAVARES, FL 32778

Chief Executive Officer

Name Role Address
BROCKIE, SCOTT Chief Executive Officer 28114 COUNTY ROAD 561, TAVARES, FL 32778

Vice President

Name Role Address
BROCKIE, TREVOR Vice President 28114 COUNTY ROAD 561, ASTATULA, FL 34705

President

Name Role Address
BROCKIE, SCOTT President 28114 COUNTY ROAD 561, ASTATULA, FL 34705

Events

Event Type Filed Date Value Description
AMENDMENT 2016-07-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-10 28114 COUNTY ROAD 561, TAVARES, FL 32778 No data
REGISTERED AGENT NAME CHANGED 2012-05-10 BROCKIE, SCOTT No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-11 28114 COUNTY ROAD 561, ASTATULA, FL 34705 No data
CHANGE OF MAILING ADDRESS 2002-02-11 28114 COUNTY ROAD 561, ASTATULA, FL 34705 No data
REINSTATEMENT 1995-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-07
Amendment 2016-07-11
ANNUAL REPORT 2016-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State