Search icon

NEWBERRY CONTRACTING, INC.

Company Details

Entity Name: NEWBERRY CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Sep 2006 (18 years ago)
Document Number: P02000070935
FEI/EIN Number 352172822
Address: 5010 27 AVE S, TAMPA, FL, 33619
Mail Address: P.O. BOX 6194, BRANDON, FL, 33508-6003
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWBERRY CONTRACTING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 352172822 2023-06-21 NEWBERRY CONTRACTING INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238100
Sponsor’s telephone number 8132472877
Plan sponsor’s address 5010 S 27TH AVENUE, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NEWBERRY CONTRACTING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 352172822 2022-05-24 NEWBERRY CONTRACTING INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238100
Sponsor’s telephone number 8132472877
Plan sponsor’s address 5010 S 27TH AVENUE, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NEWBERRY CONTRACTING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 352172822 2021-05-24 NEWBERRY CONTRACTING INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238100
Sponsor’s telephone number 8132472877
Plan sponsor’s address 5010 S 27TH AVENUE, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2021-05-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NEWBERRY CONTRACTING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 352172822 2020-06-24 NEWBERRY CONTRACTING INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238100
Sponsor’s telephone number 8132472877
Plan sponsor’s address 5010 S 27TH AVENUE, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NEWBERRY CONTRACTING INC 401 K PROFIT SHARING PLAN TRUST 2018 352172822 2019-06-17 NEWBERRY CONTRACTING INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238100
Sponsor’s telephone number 8132472877
Plan sponsor’s address 5010 S 27TH AVENUE, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NEWBERRY CONTRACTING INC 401 K PROFIT SHARING PLAN TRUST 2017 352172822 2018-07-11 NEWBERRY CONTRACTING INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238100
Sponsor’s telephone number 8132472877
Plan sponsor’s address 5010 S 27TH AVENUE, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing APRIL THOMAS
Valid signature Filed with authorized/valid electronic signature
NEWBERRY CONTRACTING, INC 401(K) PLAN 2016 352172822 2017-09-12 NEWBERRY CONTRACTING, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238100
Sponsor’s telephone number 8132472877
Plan sponsor’s address PO BOX 6194, BRANDON, FL, 33508

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2017-09-12
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature
NEWBERRY CONTRACTING, INC 401(K) PLAN 2015 352172822 2016-07-22 NEWBERRY CONTRACTING, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 238100
Sponsor’s telephone number 8132472877
Plan sponsor’s address PO BOX 6194, BRANDON, FL, 33508

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6322 DEANE HILL DRIVE, SUITE 201, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing PHIL TISUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Thomas APRIL N Agent 5010 S. 27TH AVE., TAMPA, FL, 33619

President

Name Role Address
Thomas APRIL N President P.O. BOX 6194, BRANDON, FL, 335086003

Director

Name Role Address
Thomas APRIL N Director P.O. BOX 6194, BRANDON, FL, 335086003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-28 Thomas, APRIL N No data
CANCEL ADM DISS/REV 2006-09-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-08 5010 S. 27TH AVE., TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State