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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
FONSECA GEORGE | Agent | 32 LAZY EIGHT DRIVE, DAYTONA BEACH, FL, 32128 |
Name | Role | Address |
---|---|---|
FONSECA GEORGE | President | 32 LAZY EIGHT DRIVE, DAYTONA BEACH, FL, 32128 |
Name | Role | Address |
---|---|---|
FONSECA GEORGE | Director | 32 LAZY EIGHT DRIVE, DAYTONA BEACH, FL, 32128 |
Name | Role | Address |
---|---|---|
FONSECA PAMELA L | Secretary | 32 LAZY EIGHT DRIVE, DAYTONA BEACH, FL, 32128 |
Name | Role | Address |
---|---|---|
FONSECA PAMELA L | Treasurer | 32 LAZY EIGHT DRIVE, DAYTONA BEACH, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
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