Search icon

REMOVALS OF SOUTH FLORIDA, INC.

Company Details

Entity Name: REMOVALS OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (7 years ago)
Document Number: P02000115664
FEI/EIN Number 820572943
Address: 7125 High Sierra Circle, West Palm Beach, FL, 33411, US
Mail Address: PO BOX 5674, LAKE WORTH, FL, 33466
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REMOVALS OF SOUTH FLORIDA 401K PROFIT SHARING PLAN & TRUST 2016 820572943 2018-08-23 REMOVALS OF SOUTH FLORIDA 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5618189240
Plan sponsor’s DBA name REMOVALS OF SOUTH FLORIDA
Plan sponsor’s address 7125 HIGH SIERRA CIR, WEST PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2018-08-23
Name of individual signing JENNIFER BACH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-08-23
Name of individual signing JENNIFER BACH
Valid signature Filed with authorized/valid electronic signature
REMOVALS OF SOUTH FLORIDA 401 K PROFIT SHARING PLAN TRUST 2015 820572943 2016-06-09 REMOVALS OF SOUTH FLORIDA 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5618189240
Plan sponsor’s address 7125 HIGH SIERRA CIRCLE, WEST PALM BEACH, FL, 334112418

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing JENNIFER BACH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Green Cynthia Agent 6381 SE Phillip Bend Ave, Stuart, FL, 34997

Director

Name Role Address
BACH JENNIFER Director PO BOX 5674, LAKE WORTH, FL, 33466

President

Name Role Address
BACH JENNIFER President PO BOX 5674, LAKE WORTH, FL, 33466

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 7125 High Sierra Circle, West Palm Beach, FL 33411 No data
REINSTATEMENT 2017-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 6381 SE Phillip Bend Ave, Stuart, FL 34997 No data
REGISTERED AGENT NAME CHANGED 2014-03-06 Green, Cynthia No data
CHANGE OF MAILING ADDRESS 2003-10-20 7125 High Sierra Circle, West Palm Beach, FL 33411 No data
CANCEL ADM DISS/REV 2003-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State