Search icon

BRIDGE PLATE MANUFACTURERS, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 9042644221
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 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
BRIDGE PLATE MANUFACTURERS DEFINED BENEFIT PLAN 2010 161636833 2011-07-11 BRIDGE PLATE MANUFACTURERS INC 2
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
BRIDGE PLATE MANUFACTURERS DEFINED BENEFIT PLAN 2009 161636833 2010-09-15 BRIDGE PLATE MANUFACTURERS INC 2
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

Agent

Name Role Address
NEW LAUREL Agent 4326 HWY 17 SOUTH, GREEN COVE SPRINGS, FL, 32043

President

Name Role Address
NEW LAUREL President P.O. BOX 248, GREEN COVE SPRINGS, FL, 32043

Vice President

Name Role Address
NEW KENNETH Vice President P.O. BOX 248, GREEN COVE SPRINGS, FL, 32043

Secretary

Name Role Address
NEW KENNETH Secretary P.O. BOX 248, GREEN COVE SPRINGS, FL, 32043

Treasurer

Name Role Address
NEW KENNETH Treasurer P.O. BOX 248, GREEN COVE SPRINGS, FL, 32043

Events

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

Debts

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

Documents

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