Search icon

APC CORK, INC.

Company Details

Entity Name: APC CORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Nov 2000 (24 years ago)
Document Number: P00000103682
FEI/EIN Number 651053874
Address: 2570 North Powerline Road, Suite 501, POMPANO BEACH, FL, 33069, US
Mail Address: 2570 North Powerline Road, Suite 501, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APC CORK, INC. 401(K) P/S PLAN 2011 651053874 2012-03-01 APC CORK, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 9549740936
Plan sponsor’s address 2014 W. ATLANTIC BOULEVARD, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 651053874
Plan administrator’s name APC CORK, INC.
Plan administrator’s address 2014 W. ATLANTIC BOULEVARD, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9549740936

Signature of

Role Plan administrator
Date 2012-03-01
Name of individual signing ANNE REYNOLDS
Valid signature Filed with authorized/valid electronic signature
APC CORK, INC. 401(K) P/S PLAN 2011 651053874 2012-09-19 APC CORK, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 9549740936
Plan sponsor’s address 2014 W. ATLANTIC BOULEVARD, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 651053874
Plan administrator’s name APC CORK, INC.
Plan administrator’s address 2014 W. ATLANTIC BOULEVARD, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9549740936

Signature of

Role Plan administrator
Date 2012-09-17
Name of individual signing ANNE REYNOLDS
Valid signature Filed with authorized/valid electronic signature
APC CORK, INC. 401(K) P/S PLAN 2010 651053874 2011-03-15 APC CORK, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 9549740936
Plan sponsor’s address 2014 W. ATLANTIC BOULEVARD, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 651053874
Plan administrator’s name APC CORK, INC.
Plan administrator’s address 2014 W. ATLANTIC BOULEVARD, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9549740936

Signature of

Role Plan administrator
Date 2011-03-15
Name of individual signing ANNE REYNOLDS
Valid signature Filed with authorized/valid electronic signature
APC CORK, INC. 401(K) P/S PLAN 2009 651053874 2010-05-26 APC CORK, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 9549740936
Plan sponsor’s address 2014 W. ATLANTIC BOULEVARD, POMPANO BEACH, FL, 33069

Plan administrator’s name and address

Administrator’s EIN 651053874
Plan administrator’s name APC CORK, INC.
Plan administrator’s address 2014 W. ATLANTIC BOULEVARD, POMPANO BEACH, FL, 33069
Administrator’s telephone number 9549740936

Signature of

Role Plan administrator
Date 2010-05-26
Name of individual signing ANNE REYNOLDS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
REYNOLDS ANNE M Agent 2570 North Powerline Road, POMPANO BEACH, FL, 33069

Director

Name Role Address
REYNOLDS ANNE M Director 2570 North Powerline Road, POMPANO BEACH, FL, 33069

President

Name Role Address
REYNOLDS ANNE M President 2570 North Powerline Road, POMPANO BEACH, FL, 33069

Vice President

Name Role Address
King Brenda L Vice President 2570 North Powerline Road, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-08-28 2570 North Powerline Road, Suite 501, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2014-08-28 2570 North Powerline Road, Suite 501, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2014-08-28 2570 North Powerline Road, Suite 501, POMPANO BEACH, FL 33069 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State