Search icon

AMERICAN TACKLE COMPANY, INC.

Company Details

Entity Name: AMERICAN TACKLE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jul 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000077590
FEI/EIN Number 061369046
Address: 2784 WRIGHTS ROAD, UNIT 1004, OVIEDO, FL, 32765
Mail Address: 2784 WRIGHTS ROAD, UNIT 1004, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN TACKLE 401(K) PLAN 2023 201315175 2024-05-29 AMERICAN TACKLE 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 451120
Sponsor’s telephone number 8005161750
Plan sponsor’s address 2133 COMPONENT LOOP, SUITE 1031, OVIEDO, FL, 32765

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing JOY MACAIONE
Valid signature Filed with authorized/valid electronic signature
AMERICAN TACKLE 401(K) PLAN 2022 201315175 2023-07-14 AMERICAN TACKLE 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423910
Plan sponsor’s address 2133 COMPONENT LOOP, SUITE 1031, OVIEDO, FL, 32765

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing KELLY HEIM
Valid signature Filed with authorized/valid electronic signature
AMERICAN TACKLE 401(K) PLAN 2021 201315175 2022-07-14 AMERICAN TACKLE 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423910
Sponsor’s telephone number 8005161750
Plan sponsor’s address 2133 COMPONENT LOOP, SUITE 1031, OVIEDO, FL, 32765

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing KELLY HEIM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
MEEHAN JOSEPH President 8 FOURTH ST., HARWICH, MA, 02645

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-03-21
Domestic Profit 2002-07-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State