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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
BROCKIE, SCOTT | Agent | 28114 COUNTY ROAD 561, TAVARES, FL 32778 |
Name | Role | Address |
---|---|---|
BROCKIE, SCOTT | Chairman | 28114 COUNTY ROAD 561, TAVARES, FL 32778 |
Name | Role | Address |
---|---|---|
BROCKIE, SCOTT | Chief Executive Officer | 28114 COUNTY ROAD 561, TAVARES, FL 32778 |
Name | Role | Address |
---|---|---|
BROCKIE, TREVOR | Vice President | 28114 COUNTY ROAD 561, ASTATULA, FL 34705 |
Name | Role | Address |
---|---|---|
BROCKIE, SCOTT | President | 28114 COUNTY ROAD 561, ASTATULA, FL 34705 |
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 |
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