Search icon

JEDI ACEVEDO CONSTRUCTION, CO.

Company Details

Entity Name: JEDI ACEVEDO CONSTRUCTION, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2018 (6 years ago)
Document Number: P01000009141
FEI/EIN Number 651082596
Address: 104 Gardenia Street, Tavernier, FL, 33070, US
Mail Address: 104 Gardenia St, Tavernier, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEDI ACEVEDO CONSTRUCTION CO 401 K PROFIT SHARING PLAN TRUST 2012 651082596 2013-07-24 JEDI ACEVEDO CONSTRUCTION CO 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 7863677334
Plan sponsor’s address PO BOX 372950, KEY LARGO, FL, 330374234

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing JEDI ACEVEDO CONSTRUCTION CO
Valid signature Filed with authorized/valid electronic signature
JEDI ACEVEDO CONSTRUCTION CO 401 K PROFIT SHARING PLAN TRUST 2011 651082596 2012-07-30 JEDI ACEVEDO CONSTRUCTION CO 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 7863677334
Plan sponsor’s address 143 S OCEAN SHORES DR, KEY LARGO, FL, 330374234

Plan administrator’s name and address

Administrator’s EIN 651082596
Plan administrator’s name JEDI ACEVEDO CONSTRUCTION CO
Plan administrator’s address 143 S OCEAN SHORES DR, KEY LARGO, FL, 330374234
Administrator’s telephone number 7863677334

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing JEDI ACEVEDO CONSTRUCTION CO
Valid signature Filed with authorized/valid electronic signature
JEDI ACEVEDO CONSTRUCTION CO 401 K PROFIT SHARING PLAN TRUST 2010 651082596 2011-07-26 JEDI ACEVEDO CONSTRUCTION CO. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 7863677334
Plan sponsor’s address 143 S. OCEAN SHORES DRIVE, KEY LARGO, FL, 33037

Plan administrator’s name and address

Administrator’s EIN 651082596
Plan administrator’s name JEDI ACEVEDO CONSTRUCTION CO.
Plan administrator’s address 143 S. OCEAN SHORES DRIVE, KEY LARGO, FL, 33037
Administrator’s telephone number 7863677334

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing JEDI ACEVEDO CONSTRUCTION CO.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gonzalez Avel Agent 2688 SW 137th Ave, Miami, FL, 33175

Director

Name Role Address
ACEVEDO JEDIAEL Director 104 Gardenia Street, Tavernier, FL, 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046244 ALL KEYS HOME SERVICES ACTIVE 2020-04-27 2025-12-31 No data 99348 OVERSEAS HWY, KEY LARGO, FL, 33037
G17000019698 CUSTOM BUILDER GROUP EXPIRED 2017-02-22 2022-12-31 No data 104 GARDENIA ST, TAVENIER, FL, 33070
G16000097425 CREATIVE DESIGNS EXPIRED 2016-09-07 2021-12-31 No data 104 GARDENIA STREET, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-19 Gonzalez , Avel No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 2688 SW 137th Ave, Miami, FL 33175 No data
REINSTATEMENT 2018-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 104 Gardenia Street, Tavernier, FL 33070 No data
CHANGE OF MAILING ADDRESS 2014-02-28 104 Gardenia Street, Tavernier, FL 33070 No data
AMENDMENT 2010-05-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State