Search icon

A GREAT PLACE TO SIT, INC.

Company Details

Entity Name: A GREAT PLACE TO SIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Aug 2001 (24 years ago)
Document Number: P01000077365
FEI/EIN Number 651127847
Mail Address: 3389 SHERIDAN ST., #323, HOLLYWOOD, FL, 33021, US
Address: 1255 S Military Trail, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A GREAT PLACE TO SIT 401(K) PLAN 2023 651127847 2024-06-05 A GREAT PLACE TO SIT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 711300
Sponsor’s telephone number 9549897979
Plan sponsor’s address 1001 YAMATO ROAD, SUITE 300W, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing ERIKA SCHEFTER
Valid signature Filed with authorized/valid electronic signature
A GREAT PLACE TO SIT 401(K) PLAN 2022 651127847 2023-10-03 A GREAT PLACE TO SIT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 711300
Sponsor’s telephone number 9549897979
Plan sponsor’s address 1001 YAMATO ROAD, SUITE 300W, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing ERIKA SCHEFTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPCO, INC. Agent

President

Name Role Address
SCHEFTER RICHARD N President 3389 SHERIDAN STREET #323, HOLLYWOOD, FL, 33021

Director

Name Role Address
Elaine Brown Director 3389 SHERIDAN ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 1255 S Military Trail, Suite 205, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2022-01-03 Corpco, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 901 Ponce de Leon Blvd., 10th Floor, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2005-07-01 1255 S Military Trail, Suite 205, Deerfield Beach, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-11-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State