Search icon

CHRIS PULCINI RECONDITIONING INC.

Company Details

Entity Name: CHRIS PULCINI RECONDITIONING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2004 (21 years ago)
Document Number: P04000096742
FEI/EIN Number 800112161
Address: 4918 CONSTANTINE CIRCLE, GREENACRES, FL, 33463, US
Mail Address: PO BOX 5525, LAKE WORTH, FL, 33466, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHRIS PULCINI RECONDITIONING 401(K) PLAN 2012 800112161 2014-07-01 CHRIS PULCINI RECONDITIONING 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 811120
Sponsor’s telephone number 5619662681
Plan sponsor’s address 4918 CONSTANTINE CIRCLE, GREEN ACRES, FL, 33463

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
CHRIS PULCINI RECONDITIONING 401(K) PLAN 2011 800112161 2012-07-19 CHRIS PULCINI RECONDITIONING 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 811120
Sponsor’s telephone number 5619662681
Plan sponsor’s address 4918 CONSTANTINE CIRCLE, GREEN ACRES, FL, 33463

Plan administrator’s name and address

Administrator’s EIN 800112161
Plan administrator’s name CHRIS PULCINI RECONDITIONING
Plan administrator’s address 4918 CONSTANTINE CIRCLE, GREEN ACRES, FL, 33463
Administrator’s telephone number 5619662681

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing RAYMOND PULCINI
Valid signature Filed with authorized/valid electronic signature
CHRIS PULCINI RECONDITIONING 401(K) PLAN 2010 800112161 2011-09-20 CHRIS PULCINI RECONDITIONING 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 811120
Sponsor’s telephone number 5619662681
Plan sponsor’s address 4918 CONSTANTINE CIRCLE, GREEN ACRES, FL, 33463

Plan administrator’s name and address

Administrator’s EIN 800112161
Plan administrator’s name CHRIS PULCINI RECONDITIONING
Plan administrator’s address 4918 CONSTANTINE CIRCLE, GREEN ACRES, FL, 33463
Administrator’s telephone number 5619662681

Signature of

Role Plan administrator
Date 2011-09-20
Name of individual signing RAYMOND PULCINI
Valid signature Filed with authorized/valid electronic signature
CHRIS PULCINI RECONDITIONING 401(K) PLAN 2009 800112161 2010-08-17 CHRIS PULCINI RECONDITIONING 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-03-01
Business code 811120
Sponsor’s telephone number 5619662681
Plan sponsor’s address 4918 CONSTANTINE CIRCLE, GREEN ACRES, FL, 33463

Plan administrator’s name and address

Administrator’s EIN 800112161
Plan administrator’s name CHRIS PULCINI RECONDITIONING
Plan administrator’s address 4918 CONSTANTINE CIRCLE, GREEN ACRES, FL, 33463
Administrator’s telephone number 5619662681

Signature of

Role Plan administrator
Date 2010-08-17
Name of individual signing RAYMOND PULCINI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PULCINI CHRIS J Agent 4918 CONSTANTINE CIRCLE, GREENACRES, FL, 33463

President

Name Role Address
PULCINI CHRISTOPER J President 4838 127th Trail N, West Palm Beach, FL, 33411

Vice President

Name Role Address
PULCINI RAYMOND M Vice President 4918 CONSTANTINE CIRCLE, GREEN ACRES, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000009464 CPR ACTIVE 2011-01-24 2026-12-31 No data 4918 CONSTANTINE CIR, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2005-04-14 4918 CONSTANTINE CIRCLE, GREENACRES, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 4918 CONSTANTINE CIRCLE, GREENACRES, FL 33463 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-28 4918 CONSTANTINE CIRCLE, GREENACRES, FL 33463 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State