Entity Name: | J & J WILL-CARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 May 2002 (23 years ago) |
Document Number: | P02000056285 |
FEI/EIN Number | 421536264 |
Address: | 463 N Shore Dr, Osprey, FL, 34229, US |
Mail Address: | 463 N Shore Dr, Osprey, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1457418196 | 2007-01-02 | 2020-08-22 | 767 SHAMROCK BLVD, VENICE, FL, 342931836, US | 767 SHAMROCK BLVD, VENICE, FL, 342931836, US | |||||||||||||||||||||||||
|
Phone | +1 941-496-4931 |
Authorized person
Name | JOYCE C WILLIFORD |
Role | PRESIDENT |
Phone | 9414964931 |
Taxonomy
Taxonomy Code | 251C00000X - Developmentally Disabled Services Day Training Agency |
Is Primary | No |
Taxonomy Code | 347C00000X - Private Vehicle |
Is Primary | No |
Taxonomy Code | 372600000X - Adult Companion |
Is Primary | No |
Taxonomy Code | 376J00000X - Homemaker |
Is Primary | No |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J & J WILL CARE INC 401K PLAN | 2010 | 421536264 | 2011-07-05 | J & J WILL CARE INC | 6 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 421536264 |
Plan administrator’s name | J & J WILL CARE INC |
Plan administrator’s address | 115 CORPORATION WAY UNIT C, VENICE, FL, 342855507 |
Administrator’s telephone number | 9414964931 |
Signature of
Role | Plan administrator |
Date | 2011-07-05 |
Name of individual signing | JESSE M WILLIFORD |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-07-05 |
Name of individual signing | JESSE M WILLIFORD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-05-31 |
Business code | 624100 |
Sponsor’s telephone number | 9414964931 |
Plan sponsor’s address | 115 CORPORATION WAY UNIT C, VENICE, FL, 342855507 |
Plan administrator’s name and address
Administrator’s EIN | 421536264 |
Plan administrator’s name | J & J WILL CARE INC |
Plan administrator’s address | 115 CORPORATION WAY UNIT C, VENICE, FL, 342855507 |
Administrator’s telephone number | 9414964931 |
Signature of
Role | Plan administrator |
Date | 2010-07-15 |
Name of individual signing | JESSE M WILLIFORD |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-07-15 |
Name of individual signing | JESSE M WILLIFORD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Franck Jane M | Agent | 463 N Shore Dr, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
Franck Jane M | President | 463 N Shore Dr, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
FRANCK JANE M | Treasurer | 463 N Shore Dr, Osprey, FL, 34229 |
Name | Role | Address |
---|---|---|
Franck Jane | Secretary | 463 N Shore Dr, Osprey, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-02 | 463 N Shore Dr, Osprey, FL 34229 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-02 | 463 N Shore Dr, Osprey, FL 34229 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-02 | Franck, Jane M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-02 | 463 N Shore Dr, Osprey, FL 34229 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-26 |
AMENDED ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-20 |
AMENDED ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2018-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State