Search icon

DESANTIS COMMERCIAL, INC.

Company Details

Entity Name: DESANTIS COMMERCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Mar 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L55482
FEI/EIN Number 65-0164143
Address: 4178 SE Henley Ln., Stuart, FL 34997
Mail Address: 4178 SE Henley Ln., Stuart, FL 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DESANTIS COMMERCIAL, INC., 401(K) PROFIT SHARING PLAN 2013 650164143 2014-05-14 DESANTIS COMMERCIAL, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531210
Sponsor’s telephone number 7722834698
Plan sponsor’s address 719 COLORADO AVENUE, STUART, FL, 349943017

Signature of

Role Plan administrator
Date 2014-05-14
Name of individual signing ROBERT DESANTIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-14
Name of individual signing ROBERT DESANTIS
Valid signature Filed with authorized/valid electronic signature
DESANTIS COMMERCIAL, INC., 401(K) PROFIT SHARING PLAN 2012 650164143 2013-12-19 DESANTIS COMMERCIAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531210
Sponsor’s telephone number 7722834698
Plan sponsor’s address 719 COLORADO AVENUE, STUART, FL, 349943017

Signature of

Role Plan administrator
Date 2013-12-19
Name of individual signing ROBERT DESANTIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-12-19
Name of individual signing ROBERT DESANTIS
Valid signature Filed with authorized/valid electronic signature
DESANTIS COMMERCIAL, INC., 401(K) PROFIT SHARING PLAN 2012 650164143 2013-07-16 DESANTIS COMMERCIAL, INC. 4
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531210
Sponsor’s telephone number 7722834698
Plan sponsor’s address 719 COLORADO AVENUE, STUART, FL, 349943017

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing ROBERT DESANTIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-16
Name of individual signing ROBERT DESANTIS
Valid signature Filed with authorized/valid electronic signature
DESANTIS COMMERCIAL, INC., 401(K) PROFIT SHARING PLAN 2011 650164143 2012-07-24 DESANTIS COMMERCIAL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531210
Sponsor’s telephone number 7722834698
Plan sponsor’s address 719 COLORADO AVENUE, STUART, FL, 349943017

Plan administrator’s name and address

Administrator’s EIN 650164143
Plan administrator’s name DESANTIS COMMERCIAL, INC.
Plan administrator’s address 719 COLORADO AVENUE, STUART, FL, 349943017
Administrator’s telephone number 7722834698

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing ROBERT DESANTIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-24
Name of individual signing ROBERT DESANTIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Trent, Jennifer D Agent 100 SW Albany Avenue, Second Floor, Stuart, FL 34994

President

Name Role Address
DeSantis, Robert G President 4178 SE Henley Ln, Stuart, FL 34997

Secretary

Name Role Address
Kypreos, Jennifer L. D. Secretary 1309 SE Riverside Drive, Stuart, FL 34996

Vice President

Name Role Address
DeSantis, Robert G Vice President 4178 SE Henley Ln, Stuart, FL 34997

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 4178 SE Henley Ln., Stuart, FL 34997 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 4178 SE Henley Ln., Stuart, FL 34997 No data
REINSTATEMENT 2020-06-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 100 SW Albany Avenue, Second Floor, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 Trent, Jennifer D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2011-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 1993-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-08-11
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State