Entity Name: | BRIDGE PLATE MANUFACTURERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Nov 2002 (22 years ago) |
Document Number: | P02000118117 |
FEI/EIN Number | 161636833 |
Mail Address: | P.O. BOX 248, GREEN COVE SPRINGS, FL, 32043, US |
Address: | 4326 HWY 17 SOUTH, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRIDGE PLATE MANUFACTURERS DEFINED BENEFIT PLAN | 2011 | 161636833 | 2012-09-17 | BRIDGE PLATE MANUFACTURERS, INC. | 2 | |||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 161636833 |
Plan administrator’s name | BRIDGE PLATE MANUFACTURERS, INC. |
Plan administrator’s address | P.O. BOX 248, GREEN COVE SPRINGS, FL, 32043 |
Administrator’s telephone number | 9042644221 |
Signature of
Role | Plan administrator |
Date | 2012-08-24 |
Name of individual signing | LAUREL NEW |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-08-24 |
Name of individual signing | LAUREL NEW |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 9042644221 |
Plan sponsor’s DBA name | LAUREL NEW |
Plan sponsor’s address | P.O. BOX 248, GREEN COVE SPRINGS, FL, 32043 |
Plan administrator’s name and address
Administrator’s EIN | 161636833 |
Plan administrator’s name | BRIDGE PLATE MANUFACTURERS INC |
Plan administrator’s address | P.O. BOX 248, GREEN COVE SPRINGS, FL, 32043 |
Administrator’s telephone number | 9042644221 |
Signature of
Role | Plan administrator |
Date | 2011-07-11 |
Name of individual signing | LAUREL NEW |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-07-11 |
Name of individual signing | LAUREL NEW |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 9042644221 |
Plan sponsor’s DBA name | LAUREL NEW |
Plan sponsor’s address | P.O. BOX 248, GREEN COVE SPRINGS, FL, 32043 |
Plan administrator’s name and address
Administrator’s EIN | 161636833 |
Plan administrator’s name | BRIDGE PLATE MANUFACTURERS INC |
Plan administrator’s address | P.O. BOX 248, GREEN COVE SPRINGS, FL, 32043 |
Administrator’s telephone number | 9042644221 |
Signature of
Role | Plan administrator |
Date | 2010-09-07 |
Name of individual signing | LAUREL NEW |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-09-07 |
Name of individual signing | LAUREL NEW |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
NEW LAUREL | Agent | 4326 HWY 17 SOUTH, GREEN COVE SPRINGS, FL, 32043 |
Name | Role | Address |
---|---|---|
NEW LAUREL | President | P.O. BOX 248, GREEN COVE SPRINGS, FL, 32043 |
Name | Role | Address |
---|---|---|
NEW KENNETH | Vice President | P.O. BOX 248, GREEN COVE SPRINGS, FL, 32043 |
Name | Role | Address |
---|---|---|
NEW KENNETH | Secretary | P.O. BOX 248, GREEN COVE SPRINGS, FL, 32043 |
Name | Role | Address |
---|---|---|
NEW KENNETH | Treasurer | P.O. BOX 248, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-21 | 4326 HWY 17 SOUTH, GREEN COVE SPRINGS, FL 32043 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-21 | 4326 HWY 17 SOUTH, GREEN COVE SPRINGS, FL 32043 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-23 | 4326 HWY 17 SOUTH, GREEN COVE SPRINGS, FL 32043 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000266230 | TERMINATED | 1000000463263 | CLAY | 2013-01-24 | 2033-01-30 | $ 4,386.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12001050411 | TERMINATED | 1000000434516 | CLAY | 2012-12-12 | 2032-12-19 | $ 819.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State