Search icon

FUEL TECH, INC.

Company Details

Entity Name: FUEL TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Jun 2004 (21 years ago)
Document Number: P04000049629
FEI/EIN Number 364551992
Address: 2680 US HIGHWAY 1, mims, FL, 32754, US
Mail Address: 2680 US HIGHWAY 1, mims, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FUEL TECH 401K PLAN 2023 364551992 2024-06-04 FUEL TECH, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332400
Sponsor’s telephone number 8472043396
Plan sponsor’s address 2680 US HWY 1, MIMS, FL, 32754

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing JUDITH KEEGAN
Valid signature Filed with authorized/valid electronic signature
FUEL TECH 401K PLAN 2022 364551992 2023-07-12 FUEL TECH, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332400
Sponsor’s telephone number 8472043396
Plan sponsor’s address 2680 US HWY 1, MIMS, FL, 32754

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing JUDITH KEEGAN
Valid signature Filed with authorized/valid electronic signature
FUEL TECH 401K PLAN 2021 364551992 2022-05-25 FUEL TECH, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332400
Sponsor’s telephone number 8472043396
Plan sponsor’s address 2680 US HWY 1, MIMS, FL, 32754

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing JUDITH KEEGAN
Valid signature Filed with authorized/valid electronic signature
FUEL TECH 401K PLAN 2020 364551992 2021-06-17 FUEL TECH, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332400
Sponsor’s telephone number 8472043396
Plan sponsor’s address 2680 US HWY 1, MIMS, FL, 32754

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing JUDITH KEEGAN
Valid signature Filed with authorized/valid electronic signature
FUEL TECH 401K PLAN 2019 364551992 2020-08-04 FUEL TECH, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332400
Sponsor’s telephone number 8472043396
Plan sponsor’s address 2680 US HWY 1, MIMS, FL, 32754

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing JUDITH KEEGAN
Valid signature Filed with authorized/valid electronic signature
FUEL TECH 401K PLAN 2018 364551992 2019-06-26 FUEL TECH, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332400
Sponsor’s telephone number 8472043396
Plan sponsor’s address 2680 US HWY 1, MIMS, FL, 32754

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing JUDITH KEEGAN
Valid signature Filed with authorized/valid electronic signature
FUEL TECH 401K PLAN 2017 364551992 2018-08-08 FUEL TECH, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332400
Sponsor’s telephone number 8472043396
Plan sponsor’s address 2680 US HWY 1, MIMS, FL, 32754

Signature of

Role Plan administrator
Date 2018-08-08
Name of individual signing JUDITH KEEGAN
Valid signature Filed with authorized/valid electronic signature
FUEL TECH 401K PLAN 2016 364551992 2017-07-06 FUEL TECH, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332400
Sponsor’s telephone number 8472043396
Plan sponsor’s address 2680 US HWY 1, MIMS, FL, 32754

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing JUDITH KEEGAN
Valid signature Filed with authorized/valid electronic signature
FUEL TECH 401K PLAN 2015 364551992 2016-05-25 FUEL TECH, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332400
Sponsor’s telephone number 8472043396
Plan sponsor’s address 2680 US HWY 1, MIMS, FL, 32754

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing JUDITH KEEGAN
Valid signature Filed with authorized/valid electronic signature
FUEL TECH 401K PLAN 2014 364551992 2015-06-23 FUEL TECH, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 332400
Sponsor’s telephone number 3212682065
Plan sponsor’s address 2680 US HWY 1, MIMS, FL, 32754

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing JUDITH KEEGAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Klein Jason Esq. Agent 2 South Biscayne Blvd., Miami, FL, 33131

President

Name Role Address
KEEGAN JOHN President 2680 US HWY 1, MIMS, FL, 32754

Director

Name Role Address
Keegan Mia Director 2680 US HIGHWAY 1, mims, FL, 32754
John Keegan Jr. Director 2680 US HIGHWAY 1, mims, FL, 32754

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-06 2680 US HIGHWAY 1, mims, FL 32754 No data
CHANGE OF MAILING ADDRESS 2023-06-06 2680 US HIGHWAY 1, mims, FL 32754 No data
REGISTERED AGENT NAME CHANGED 2017-01-07 Klein, Jason, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 2 South Biscayne Blvd., Suite 1881, Miami, FL 33131 No data
MERGER 2004-06-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000049207

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000944451 LAPSED 05-2009-SC-006560-XXXX-XX COUNTY COURT, BREVARD COUNTY 2010-09-03 2015-09-27 $4,100.00 RAYMOND S. PUGMIRE, 3155 SANDALWOOD LANE, TITUSVILLE, FL 32780
J10000896016 LAPSED 05-2010-CA-45759 CIR. CT. BREVARD CTY. FL 2009-11-18 2015-09-07 $28,960.94 HIGHLAND TANK AND MANUFACTURING COMPANY, ONE HIGHLAND ROAD, STOYSTOWN, PA 15563
J05000084464 TERMINATED 1000000012967 5474 6144 2005-05-31 2010-06-15 $ 66,825.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-16
STATEMENT OF FACT 2023-05-31
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State