Entity Name: | MICHAEL J. NADZAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2022 (3 years ago) |
Document Number: | P03000028474 |
FEI/EIN Number | 412084417 |
Address: | 6014 river rd, new port richey, FL, 34652, US |
Mail Address: | PO BOX 2755, TARPON SPRINGS, FL, 34688 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MICHAEL J. NADZAM, INC., COLORADO | 20121277387 | COLORADO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL J NADZAM INC 401(K) PROFIT SHARING PLAN & TRUST | 2021 | 412084417 | 2022-07-01 | MICHAEL J NADZAM INC | 2 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-07-01 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7279671960 |
Plan sponsor’s address | 6014 RIVER RD., NEW PORT RICHEY, FL, 34652 |
Signature of
Role | Plan administrator |
Date | 2020-07-20 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7279671960 |
Plan sponsor’s address | 6014 RIVER RD., NEW PORT RICHEY, FL, 34652 |
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 | 2019-05-06 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 7279671960 |
Plan sponsor’s address | 6014 RIVER RD., NEW PORT RICHEY, FL, 34652 |
Signature of
Role | Plan administrator |
Date | 2018-03-21 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
NADZAM MICHAEL J | Agent | 6014 river rd, new port richey, FL, 34652 |
Name | Role | Address |
---|---|---|
NADZAM MICHAEL J | President | 6014 river rd, new port richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Tricozzi Tracey A | Vice President | 6014 river rd, new port richey, FL, 34652 |
Name | Role | Address |
---|---|---|
Nadzam Amanda K | Secretary | 6309 Butte Ave, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
Bruno Antoinette I | Treasurer | 12800 Freeboard Ct, Hudson, FL, 34667 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000027622 | CONTINENTAL PLUMBING | EXPIRED | 2019-02-27 | 2024-12-31 | No data | PO BOX 2755, TARPON SPRINGS, FL, 34688 |
G18000088598 | CONTINENTAL PLUMBING | EXPIRED | 2018-08-09 | 2023-12-31 | No data | PO BOX 2755, TARPON SPRINGS, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-02-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2018-04-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-07 | 6014 river rd, new port richey, FL 34652 | No data |
REINSTATEMENT | 2016-12-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-07 | 6014 river rd, new port richey, FL 34652 | No data |
REGISTERED AGENT NAME CHANGED | 2016-12-07 | NADZAM, MICHAEL J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT | 2013-06-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-31 |
REINSTATEMENT | 2022-02-09 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-12 |
REINSTATEMENT | 2018-04-24 |
REINSTATEMENT | 2016-12-07 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-20 |
Amendment | 2013-06-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State