Search icon

SDMO GENERATING SETS, INC.

Company Details

Entity Name: SDMO GENERATING SETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jul 2000 (25 years ago)
Document Number: P00000065657
FEI/EIN Number 651024007
Address: 3801 COMMERCE PARKWAY, MIRAMAR, FL, 33025, US
Mail Address: 444 Highland Drive, Attn: Office of the GC, Kohler, WI, 53044, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SDMO GENERATING SETS INC 401(K) PROFIT SHARING PLAN & TRUST 2016 651024007 2018-12-13 SDMO GENERATING SETS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 423600
Sponsor’s telephone number 3058630012
Plan sponsor’s address 3801 COMMERCE PKWY, MIRAMAR, FL, 330253940

Signature of

Role Plan administrator
Date 2018-12-13
Name of individual signing DOROTHEE DUFLOS
Valid signature Filed with authorized/valid electronic signature
SDMO-GENERATING SETS, INC. 401K PROFIT SHARING PLAN 2014 651024007 2015-10-08 SDMO-GENERATING SETS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 3058630012
Plan sponsor’s address 3801 COMMERCE PARKWAY, MIRAMAR, FL, 330253940

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing DOROTHEE DUFLOS
Valid signature Filed with authorized/valid electronic signature
SDMO-GENERATING SETS, INC. 401K PROFIT SHARING PLAN 2013 651024007 2014-07-24 SDMO-GENERATING SETS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 3058630012
Plan sponsor’s address 11451 NW 36TH AVENUE, MIAMI, FL, 331672910

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing DOROTHEE DUFLOS
Valid signature Filed with authorized/valid electronic signature
SDMO-GENERATING SETS, INC. 401K PROFIT SHARING PLAN 2012 651024007 2013-07-24 SDMO-GENERATING SETS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 3058630012
Plan sponsor’s address 11451 NW 36TH AVENUE, ATTN JACKY PLUCHON, MIAMI, FL, 331672910

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing DOROTHEE DUFLOS
Valid signature Filed with authorized/valid electronic signature
SDMO-GENERATING SETS, INC. 401K PROFIT SHARING PLAN 2011 651024007 2012-07-25 SDMO-GENERATING SETS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 3058630012
Plan sponsor’s address 11451 NW 36TH AVENUE, ATTN JACKY PLUCHON, MIAMI, FL, 331672910

Plan administrator’s name and address

Administrator’s EIN 651024007
Plan administrator’s name SDMO-GENERATING SETS, INC.
Plan administrator’s address 11451 NW 36TH AVENUE, ATTN JACKY PLUCHON, MIAMI, FL, 331672910
Administrator’s telephone number 3058630012

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing DOROTHEE DUFLOS
Valid signature Filed with authorized/valid electronic signature
SDMO-GENERATING SETS, INC. PROFIT SHARING PLAN 2010 651024007 2011-10-14 SDMO-GENERATING SETS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 812990
Sponsor’s telephone number 3058630012
Plan sponsor’s address 11451 NW 36TH AVENUE, MIAMI, FL, 33167

Plan administrator’s name and address

Administrator’s EIN 651024007
Plan administrator’s name SDMO-GENERATING SETS, INC.
Plan administrator’s address 11451 NW 36TH AVENUE, MIAMI, FL, 33167
Administrator’s telephone number 3058630012

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing DOROTHEE SANCHIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Treasurer

Name Role Address
Lerch Gary P Treasurer 444 Highland Drive, Kohler, WI, 53044

President

Name Role Address
HUNSUCKER CHARLES I President 444 Highland Drive, Kohler, WI, 53044

Vice President

Name Role Address
KRUEGER DAN J Vice President 444 Highland Drive, Kohler, WI, 53044

Secretary

Name Role Address
Schultz Michelle A Secretary 444 Highland Drive, Kohler, WI, 53044

Director

Name Role Address
Andrieux Lenaik Director 270 rue de Kerervern, Brest, 29490

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2023-04-28 3801 COMMERCE PARKWAY, MIRAMAR, FL 33025 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-05 3801 COMMERCE PARKWAY, MIRAMAR, FL 33025 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000467305 TERMINATED 1000000165747 DADE 2010-03-24 2030-03-31 $ 8,415.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Reg. Agent Change 2024-04-16
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-09-09
AMENDED ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-09
AMENDED ANNUAL REPORT 2017-07-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State