Search icon

ALLIEDFLEX TECHNOLOGIES, INC.

Company Details

Entity Name: ALLIEDFLEX TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2002 (23 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 17 Jan 2002 (23 years ago)
Document Number: P02000005370
FEI/EIN Number 450464222
Address: 780 Apex Road, SARASOTA, FL, 34240, US
Mail Address: 780 Apex Road, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIEDFLEX TECHNOLOGIES 401(K) 2023 450464222 2024-10-14 ALLIEDFLEX TECHNOLOGIES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-25
Business code 541600
Sponsor’s telephone number 9419231181
Plan sponsor’s address 780 APEX ROAD, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing DENNIS CALAMUSA
Valid signature Filed with authorized/valid electronic signature
ALLIEDFLEX TECHNOLOGIES 401(K) 2022 450464222 2023-07-11 ALLIEDFLEX TECHNOLOGIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-25
Business code 541600
Sponsor’s telephone number 9419231181
Plan sponsor’s address 780 APEX ROAD, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing DENNIS CALAMUSA
Valid signature Filed with authorized/valid electronic signature
ALLIEDFLEX TECHNOLOGIES 401(K) 2021 450464222 2022-07-18 ALLIEDFLEX TECHNOLOGIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-25
Business code 541600
Sponsor’s telephone number 9419231181
Plan sponsor’s address 780 APEX ROAD, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing DENNIS CALAMUSA
Valid signature Filed with authorized/valid electronic signature
ALLIEDFLEX TECHNOLOGIES 401(K) 2020 450464222 2021-07-13 ALLIEDFLEX TECHNOLOGIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-25
Business code 541600
Sponsor’s telephone number 9419231181
Plan sponsor’s address 780 APEX ROAD, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing LILLY FELDER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PROCTOR REBECCA E Agent 50 CENTRAL AVE., SARASOTA, FL, 34236

President

Name Role Address
CALAMUSA DENNIS F President 8236 SHADOW PINE WAY, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 780 Apex Road, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2016-01-24 780 Apex Road, SARASOTA, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2011-01-05 PROCTOR, REBECCA ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 50 CENTRAL AVE., SUITE 700, SARASOTA, FL 34236 No data
ARTICLES OF CORRECTION 2002-01-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000043741 TERMINATED 1000000604444 SARASOTA 2014-12-08 2035-01-08 $ 2,969.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000208939 TERMINATED 1000000209822 SARASOTA 2011-03-30 2031-04-06 $ 5,950.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State