Search icon

J & W CONSULTING, INC.

Company Details

Entity Name: J & W CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 2004 (20 years ago)
Date of dissolution: 24 Feb 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 24 Feb 2020 (5 years ago)
Document Number: P04000167659
FEI/EIN Number 202004841
Address: 1501 GULF DRIVE NORTH, BRADENTON BEACH, FL, 34217, US
Mail Address: 1501 GULF DRIVE NORTH, BRADENTON BEACH, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J & W CONSULTING, INC. DEFINED BENEFIT PLAN 2013 202004841 2014-10-15 J & W CONSULTING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 9416855026
Plan sponsor’s address 6106 OAKS BLVD, BRADENTON, FL, 342097825

Plan administrator’s name and address

Administrator’s EIN 471223639
Plan administrator’s name ENROLLED RETIREMENT PLAN AGENTS, LLC
Plan administrator’s address 815 EYRIE DRIVE SUITE 2B, OVIEDO, FL, 32765
Administrator’s telephone number 4073653490

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing SANDRA R. TURNER, ERPA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing SANDRA R. TURNER, ERPA
Valid signature Filed with authorized/valid electronic signature
J & W CONSULTING, INC. DEFINED BENEFIT PLAN 2009 202004841 2010-10-14 J & W CONSULTING, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 9416855026
Plan sponsor’s address 6106 OAKS BLVD, BRADENTON, FL, 342097825

Plan administrator’s name and address

Administrator’s EIN 202004841
Plan administrator’s name J & W CONSULTING, INC.
Plan administrator’s address 6106 OAKS BLVD, BRADENTON, FL, 342097825
Administrator’s telephone number 9416855026

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing JULIE WOTJISEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing JULIE WOTJISEK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SWART, BAUMRUK & COMPANY, LLP Agent 1101 MIRANDA LANE, KISSIMMEE, FL, 34741

President

Name Role Address
WOJTISEK JULIA President 5350 AMBROSIA DRIVE, ELLICOTT CITY, MD, 31042

Secretary

Name Role Address
WOJTISEK JULIA Secretary 5350 AMBROSIA DRIVE, ELLICOTT CITY, MD, 31042

Director

Name Role Address
WOJTISEK JULIA Director 5350 AMBROSIA DRIVE, ELLICOTT CITY, MD, 31042
VALENTE JAMES Director 1501 GULF DRIVE NORTH, BRADENTON BEACH, FL, 34217
VALENTE KATHLEEN Director 1501 GULF DRIVE NORTH, BRADENTON BEACH, FL, 34217

Vice President

Name Role Address
VALENTE JAMES Vice President 1501 GULF DRIVE NORTH, BRADENTON BEACH, FL, 34217
VALENTE KATHLEEN Vice President 1501 GULF DRIVE NORTH, BRADENTON BEACH, FL, 34217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2011-01-06 1501 GULF DRIVE NORTH, BRADENTON BEACH, FL 34217 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 1101 MIRANDA LANE, KISSIMMEE, FL 34741 No data
REGISTERED AGENT NAME CHANGED 2008-01-03 SWART, BAUMRUK & COMPANY, LLP No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-30 1501 GULF DRIVE NORTH, BRADENTON BEACH, FL 34217 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000551716 ACTIVE 1000000267525 OSCEOLA 2012-07-27 2032-08-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State