Search icon

PBG OF SOUTH CAROLINA, INC.

Company Details

Entity Name: PBG OF SOUTH CAROLINA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 2003 (21 years ago)
Document Number: P03000108257
FEI/EIN Number 200270159
Address: 15672 Italian Cypress Way, Wellington, FL, 33414, US
Mail Address: 6526 S Kanner Hwy, PMB #286, Stuart, FL, 34997, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PBG OF SOUTH CAROLINA, INC. 401(K) PROFIT SHARING 2011 200270159 2012-06-27 PBG OF SOUTH CAROLINA, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237990
Sponsor’s telephone number 5618429551
Plan sponsor’s address 1250 GATEWAY RD., LAKE PARK, FL, 33403

Plan administrator’s name and address

Administrator’s EIN 200270159
Plan administrator’s name PBG OF SOUTH CAROLINA, INC.
Plan administrator’s address 1250 GATEWAY RD., LAKE PARK, FL, 33403
Administrator’s telephone number 5618429551

Signature of

Role Plan administrator
Date 2012-06-27
Name of individual signing DEBRA TIBERIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-27
Name of individual signing DEBRA TIBERIO
Valid signature Filed with authorized/valid electronic signature
PBG OF SOUTH CAROLINA, INC. 401(K) PROFIT SHARING 2010 200270159 2011-07-25 PBG OF SOUTH CAROLINA, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237990
Sponsor’s telephone number 5618429551
Plan sponsor’s address 1250 GATEWAY RD., LAKE PARK, FL, 33403

Plan administrator’s name and address

Administrator’s EIN 200270159
Plan administrator’s name PBG OF SOUTH CAROLINA, INC.
Plan administrator’s address 1250 GATEWAY RD., LAKE PARK, FL, 33403
Administrator’s telephone number 5618429551

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing DEBRA CAPALUCCI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
The Dear Law Firm Agent 2600 E Robinson St, Orlando, FL, 32803

Director

Name Role Address
SILAS BILLY R Director 15672 Italian Cypress Way, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 15672 Italian Cypress Way, Wellington, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2024-02-02 The Dear Law Firm No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 2600 E Robinson St, Orlando, FL 32803 No data
CHANGE OF MAILING ADDRESS 2021-04-29 15672 Italian Cypress Way, Wellington, FL 33414 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State