Search icon

JENSEN BEACH MARKETING, INC.

Company Details

Entity Name: JENSEN BEACH MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P00000070447
FEI/EIN Number 651026004
Address: 853 NE JENSEN BEACH BLVD., JENSEN BEACH, FL, 34957
Mail Address: PO BOX 228, JENSEN BEACH, FL, 34958
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JENSEN BEACH MARKETING, INC. 401K PLAN 2010 651026004 2012-09-25 JENSEN BEACH MARKETING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 7722322883
Plan sponsor’s address 1300 NE BUSINESS PARK PLACE, JENSEN BEACH, FL, 34957

Plan administrator’s name and address

Administrator’s EIN 651026004
Plan administrator’s name JENSEN BEACH MARKETING, INC.
Plan administrator’s address 1300 NE BUSINESS PARK PLACE, JENSEN BEACH, FL, 34957
Administrator’s telephone number 7722322883

Signature of

Role Plan administrator
Date 2012-09-25
Name of individual signing BRUCE R WIMMER
Valid signature Filed with authorized/valid electronic signature
JENSEN BEACH MARKETING, INC. 401K PLAN 2009 651026004 2010-07-21 JENSEN BEACH MARKETING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541990
Sponsor’s telephone number 7722322883
Plan sponsor’s address 1300 NE BUSINESS PARK PLACE, JENSEN BEACH, FL, 34957

Plan administrator’s name and address

Administrator’s EIN 651026004
Plan administrator’s name JENSEN BEACH MARKETING, INC.
Plan administrator’s address 1300 NE BUSINESS PARK PLACE, JENSEN BEACH, FL, 34957
Administrator’s telephone number 7722322883

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing BRUCE R. WIMMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
WIMMER BRUCE R President 457 SW WHITMORE DR, PORT ST. LUCIE, FL, 34984

Director

Name Role Address
WIMMER BRUCE R Director 457 SW WHITMORE DR, PORT ST. LUCIE, FL, 34984
WIMMER MARILYN J Director 457 SW WHITMORE DR., PORT ST. LUCIE, FL, 34984

Secretary

Name Role Address
WIMMER MARILYN J Secretary 457 SW WHITMORE DR., PORT ST. LUCIE, FL, 34984

Vice President

Name Role Address
WIMMER MARILYN J Vice President 457 SW WHITMORE DR., PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-07 853 NE JENSEN BEACH BLVD., JENSEN BEACH, FL 34957 No data
CHANGE OF MAILING ADDRESS 2009-04-21 853 NE JENSEN BEACH BLVD., JENSEN BEACH, FL 34957 No data

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State