Entity Name: | ALCO CONCRETE PUMPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jun 2010 (15 years ago) |
Document Number: | P00000054924 |
FEI/EIN Number | 593654255 |
Address: | 759 ellwood avenue, orlando, FL, 32804, US |
Mail Address: | 759 Ellwood Ave, Orlando, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALCO CONCRETE PUMPING INC. 401K PLAN | 2012 | 593654255 | 2013-07-12 | ALCO CONCRETE PUMPING, INC. | 4 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-07-12 |
Name of individual signing | MANDY COLLISTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-02-01 |
Business code | 238100 |
Sponsor’s telephone number | 3524298844 |
Plan sponsor’s address | 22166 OBRIEN ROAD, HOWEY-IN-THE-HILLS, FL, 34737 |
Plan administrator’s name and address
Administrator’s EIN | 593654255 |
Plan administrator’s name | ALCO CONCRETE PUMPING, INC. |
Plan administrator’s address | 22166 OBRIEN ROAD, HOWEY-IN-THE-HILLS, FL, 34737 |
Administrator’s telephone number | 3524298844 |
Signature of
Role | Plan administrator |
Date | 2012-08-28 |
Name of individual signing | MANDY COLLISTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-02-01 |
Business code | 238100 |
Sponsor’s telephone number | 3524298844 |
Plan sponsor’s address | 22166 OBRIEN ROAD, HOWEY-IN-THE-HILLS, FL, 34737 |
Plan administrator’s name and address
Administrator’s EIN | 593654255 |
Plan administrator’s name | ALCO CONCRETE PUMPING, INC. |
Plan administrator’s address | 22166 OBRIEN ROAD, HOWEY-IN-THE-HILLS, FL, 34737 |
Administrator’s telephone number | 3524298844 |
Signature of
Role | Plan administrator |
Date | 2011-07-29 |
Name of individual signing | CHERYL COLLISTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-02-01 |
Business code | 238100 |
Sponsor’s telephone number | 3524298844 |
Plan sponsor’s address | 22166 OBRIEN ROAD, HOWEY-IN-THE-HILS, FL, 34737 |
Plan administrator’s name and address
Administrator’s EIN | 593654255 |
Plan administrator’s name | ALCO CONCRETE PUMPING, INC. |
Plan administrator’s address | 22166 OBRIEN ROAD, HOWEY-IN-THE-HILS, FL, 34737 |
Administrator’s telephone number | 3524298844 |
Signature of
Role | Plan administrator |
Date | 2010-10-14 |
Name of individual signing | KRISSI MARIS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
COLLISTER CHERYL L | Agent | 759 Ellwood Ave, Orlando, FL, 32804 |
Name | Role | Address |
---|---|---|
COLLISTER CHERYL L | President | 759 Ellwood Ave, Orlando, FL, 32804 |
Name | Role | Address |
---|---|---|
COLLISTER CHERYL L | Director | 759 Ellwood Ave, Orlando, FL, 32804 |
Name | Role | Address |
---|---|---|
COLLISTER ALBERT W | Vice President | 22166 OBRIEN ROAD, HOWEY IN THE HILLS, FL, 34737 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 759 ellwood avenue, orlando, FL 32804 | No data |
CHANGE OF MAILING ADDRESS | 2016-06-14 | 759 ellwood avenue, orlando, FL 32804 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-14 | 759 Ellwood Ave, Orlando, FL 32804 | No data |
REINSTATEMENT | 2010-06-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-06-14 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State