Search icon

ALUMI-GUARD, INC.

Company Details

Entity Name: ALUMI-GUARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P00000000841
FEI/EIN Number 364337471
Address: 2401 CORPORATE BLVD., BROOKSVILLE, FL, 34604, US
Mail Address: 2401 CORPORATE BLVD., BROOKSVILLE, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALUMI-GUARD, INC. 401(K) PLAN (001) 2014 364337471 2015-06-17 ALUMI-GUARD, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 3527548555
Plan sponsor’s address 2401 CORPORATE BLVD., BROOKSVILLE, FL, 34604

Plan administrator’s name and address

Administrator’s EIN 452098380
Plan administrator’s name FIRST PARTY ADMINISTRATOR
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 8004872040

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-17
Name of individual signing JOSEPH FLORIO
Valid signature Filed with authorized/valid electronic signature
ALUMI-GUARD, INC. 401(K) PLAN (002) 2014 364337471 2015-06-17 ALUMI-GUARD, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 3527548555
Plan sponsor’s address 2401 CORPORATE BLVD., BROOKSVILLE, FL, 34604

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 8004872040

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-17
Name of individual signing JOSEPH FLORIO
Valid signature Filed with authorized/valid electronic signature
ALUMI-GUARD, INC. 401(K) PLAN (001) 2014 364337471 2015-06-17 ALUMI-GUARD, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 3527548555
Plan sponsor’s address 2401 CORPORATE BLVD., BROOKSVILLE, FL, 34604

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 8004872040

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-17
Name of individual signing JOSEPH FLORIO
Valid signature Filed with authorized/valid electronic signature
ALUMI-GUARD, INC. 401(K) PLAN (002) 2013 364337471 2014-07-30 ALUMI-GUARD, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 3527548555
Plan sponsor’s address 2401 CORPORATE BLVD., BROOKSVILLE, FL, 34604

Plan administrator’s name and address

Administrator’s EIN 452098380
Plan administrator’s name MY BENEFITS, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 8004872040

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-30
Name of individual signing JOSEPH FLORIO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
THE HOGAN LAW FIRM, LLC Agent

Director

Name Role Address
WOODARD WILLIAM M Director 5400 BELLVIEW AVE., NEW PORT RICHEY, FL, 34652

President

Name Role Address
WOODARD WILLIAM M President 5400 BELLVIEW AVE., NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
WOODARD WILLIAM M Secretary 5400 BELLVIEW AVE., NEW PORT RICHEY, FL, 34652

Treasurer

Name Role Address
WOODARD WILLIAM M Treasurer 5400 BELLVIEW AVE., NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-12 2401 CORPORATE BLVD., BROOKSVILLE, FL 34604 No data
CHANGE OF MAILING ADDRESS 2007-01-12 2401 CORPORATE BLVD., BROOKSVILLE, FL 34604 No data
AMENDMENT 2005-11-03 No data No data

Documents

Name Date
Reg. Agent Resignation 2018-02-08
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-25
Reg. Agent Change 2012-05-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State