Search icon

BILLY FIFE DRYWALL, INC.

Company Details

Entity Name: BILLY FIFE DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2004 (21 years ago)
Document Number: P04000028016
FEI/EIN Number 200704884
Address: 1688 HEREFORD RD, MIDDLEBURG, FL, 32068
Mail Address: 1688 HEREFORD RD, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BILLY FIFE DRYWALL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 200704884 2024-05-24 BILLY FIFE DRYWALL INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9048389688
Plan sponsor’s address 1688 HEREFORD RD, MIDDLEBURG, FL, 32068

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BILLY FIFE DRYWALL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 200704884 2023-05-25 BILLY FIFE DRYWALL INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9048389688
Plan sponsor’s address 1688 HEREFORD RD, MIDDLEBURG, FL, 32068

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BILLY FIFE DRYWALL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 200704884 2022-05-17 BILLY FIFE DRYWALL INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9048389688
Plan sponsor’s address 1688 HEREFORD RD, MIDDLEBURG, FL, 32068

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BILLY FIFE DRYWALL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 200704884 2021-04-26 BILLY FIFE DRYWALL INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9048389688
Plan sponsor’s address 1688 HEREFORD RD, MIDDLEBURG, FL, 32068

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BILLY FIFE DRYWALL INC 401(K) PROFIT SHARING PLAN & TRUST 2019 200704884 2020-05-15 BILLY FIFE DRYWALL INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9048389688
Plan sponsor’s address 1688 HEREFORD RD, MIDDLEBURG, FL, 32068

Signature of

Role Plan administrator
Date 2020-05-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BILLY FIFE DRYWALL INC 401 K PROFIT SHARING PLAN TRUST 2018 200704884 2019-05-14 BILLY FIFE DRYWALL INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9048389688
Plan sponsor’s address 1688 HEREFORD RD, MIDDLEBURG, FL, 32068

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 2019-05-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FIFE BILLY J Agent 1688 HEREFORD RD, MIDDLEBURG, FL, 32068

President

Name Role Address
FIFE BILLY J President 1688 HEREFORD RD, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-03-01 1688 HEREFORD RD, MIDDLEBURG, FL 32068 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State