Search icon

IFF MANAGEMENT, INC.

Company Details

Entity Name: IFF MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 2001 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000091021
FEI/EIN Number 311780052
Address: 32 LAZY EIGHT DRIVE, DAYTONA BEACH, FL, 32128
Mail Address: 32 LAZY EIGHT DRIVE, DAYTONA BEACH, FL, 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IFF MANAGEMENT 401(K) PROFIT SHARING PLAN 2012 311780052 2014-07-18 IFF MANAGEMENT 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-15
Business code 541600
Sponsor’s telephone number 4195227203
Plan sponsor’s address 32 LAZY EIGHT DRIVE, PORT ORANGE, FL, 32128

Signature of

Role Plan administrator
Date 2013-04-18
Name of individual signing PAMELA FONSECA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-18
Name of individual signing PAMELA FONSECA
Valid signature Filed with authorized/valid electronic signature
IFF MANAGEMENT 401(K) PROFIT SHARING PLAN 2011 311780052 2012-09-27 IFF MANAGEMENT 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-15
Business code 541600
Sponsor’s telephone number 4195227203
Plan sponsor’s address 32 LAZY EIGHT DRIVE, PORT ORANGE, FL, 32128

Plan administrator’s name and address

Administrator’s EIN 311780052
Plan administrator’s name IFF MANAGEMENT
Plan administrator’s address 32 LAZY EIGHT DRIVE, PORT ORANGE, FL, 32128
Administrator’s telephone number 4195227203

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing PAMELA FONSECA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-27
Name of individual signing PAMELA FONSECA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FONSECA GEORGE Agent 32 LAZY EIGHT DRIVE, DAYTONA BEACH, FL, 32128

President

Name Role Address
FONSECA GEORGE President 32 LAZY EIGHT DRIVE, DAYTONA BEACH, FL, 32128

Director

Name Role Address
FONSECA GEORGE Director 32 LAZY EIGHT DRIVE, DAYTONA BEACH, FL, 32128

Secretary

Name Role Address
FONSECA PAMELA L Secretary 32 LAZY EIGHT DRIVE, DAYTONA BEACH, FL, 32128

Treasurer

Name Role Address
FONSECA PAMELA L Treasurer 32 LAZY EIGHT DRIVE, DAYTONA BEACH, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-05-14
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State