Search icon

ALCO CONCRETE PUMPING, INC.

Company Details

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

form 5500

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
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

Signature of

Role Plan administrator
Date 2013-07-12
Name of individual signing MANDY COLLISTER
Valid signature Filed with authorized/valid electronic signature
ALCO CONCRETE PUMPING INC. 401K PLAN 2011 593654255 2012-08-28 ALCO CONCRETE PUMPING, INC. 6
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
ALCO CONCRETE PUMPING INC. 401K PLAN 2010 593654255 2011-07-29 ALCO CONCRETE PUMPING, INC. 6
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
ALCO CONCRETE PUMPING 401K PLAN 2009 593654255 2010-10-14 ALCO CONCRETE PUMPING, INC. 11
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

Agent

Name Role Address
COLLISTER CHERYL L Agent 759 Ellwood Ave, Orlando, FL, 32804

President

Name Role Address
COLLISTER CHERYL L President 759 Ellwood Ave, Orlando, FL, 32804

Director

Name Role Address
COLLISTER CHERYL L Director 759 Ellwood Ave, Orlando, FL, 32804

Vice President

Name Role Address
COLLISTER ALBERT W Vice President 22166 OBRIEN ROAD, HOWEY IN THE HILLS, FL, 34737

Events

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

Documents

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