Entity Name: | J2 ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Nov 2001 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P01000106658 |
FEI/EIN Number | 593754367 |
Address: | 4820 Cypress Creek Ranch Rd, St Cloud, FL, 34771, US |
Mail Address: | 4820 Cypress Creek Ranch Rd, St Cloud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | J2 ENGINEERING, INC., MISSISSIPPI | 995696 | MISSISSIPPI |
Headquarter of | J2 ENGINEERING, INC., COLORADO | 20131155400 | COLORADO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J2 ENGINEERING, INC. RETIREMENT BENEFIT PLAN | 2014 | 593754367 | 2015-08-03 | J2 ENGINEERING, INC. | 60 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-08-03 |
Name of individual signing | CECIL WHITLOCK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 8504393533 |
Plan sponsor’s address | 2101 W. GARDEN ST., PENSACOLA, FL, 32502 |
Signature of
Role | Plan administrator |
Date | 2015-12-04 |
Name of individual signing | CECIL WHITLOCK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 8138888861 |
Plan sponsor’s address | 6921 PISTOL RANGE RD STE 101, TAMPA, FL, 336359675 |
Signature of
Role | Plan administrator |
Date | 2014-06-06 |
Name of individual signing | CECIL WHITLOCK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 8138888861 |
Plan sponsor’s address | 6921 PISTOL RANGE RD STE 101, TAMPA, FL, 336359675 |
Plan administrator’s name and address
Administrator’s EIN | 593754367 |
Plan administrator’s name | J2 ENGINEERING, INC. |
Plan administrator’s address | 6921 PISTOL RANGE RD STE 101, TAMPA, FL, 336359675 |
Administrator’s telephone number | 8138888861 |
Signature of
Role | Plan administrator |
Date | 2010-10-14 |
Name of individual signing | LORI JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Steinmeyer Edwin A | Agent | 310 West College Avenue, Tallahassee, FL, 32301 |
Name | Role | Address |
---|---|---|
Gillaspy Gregory | Director | 2101 West Garden St., Pensacola, FL, 32502 |
Whitlock Cecil | Director | 2101 West Garden St., Pensacola, FL, 32502 |
Name | Role | Address |
---|---|---|
Gillaspy Gregory | Vice President | 2101 West Garden St., Pensacola, FL, 32502 |
Name | Role | Address |
---|---|---|
Whitlock Cecil | President | 2101 West Garden St., Pensacola, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 4820 Cypress Creek Ranch Rd, St Cloud, FL 34771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 4820 Cypress Creek Ranch Rd, St Cloud, FL 34771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-12 | 310 West College Avenue, Tallahassee, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-12 | Steinmeyer, Edwin A | No data |
AMENDMENT | 2014-08-29 | No data | No data |
RESTATED ARTICLES | 2014-04-14 | No data | No data |
AMENDMENT | 2011-07-20 | No data | No data |
AMENDMENT | 2011-04-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-16 |
Amendment | 2014-08-29 |
Restated Articles | 2014-04-14 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State