Entity Name: | ROADWAY SPECIALTY DEVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Feb 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P05000030202 |
FEI/EIN Number | 371505138 |
Address: | 9521 E. U.S. HWY 92, TAMPA, FL, 33610 |
Mail Address: | 9521 E. U.S. HWY 92, TAMPA, FL, 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROADWAY SPECIALTY DEVICES, INC. RETIREMENT PLAN | 2010 | 371505138 | 2011-07-28 | ROADWAY SPECIALTY DEVICES, INC. | 47 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 371505138 |
Plan administrator’s name | ROADWAY SPECIALTY DEVICES, INC. |
Plan administrator’s address | 9521 E US HIGHWAY 92, TAMPA, FL, 336105991 |
Administrator’s telephone number | 8136269032 |
Signature of
Role | Plan administrator |
Date | 2011-07-28 |
Name of individual signing | DAVID PRICE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-07-28 |
Name of individual signing | DAVID PRICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-07-01 |
Business code | 488990 |
Sponsor’s telephone number | 8136269032 |
Plan sponsor’s address | 9521 E US HIGHWAY 92, TAMPA, FL, 336105991 |
Plan administrator’s name and address
Administrator’s EIN | 371505138 |
Plan administrator’s name | ROADWAY SPECIALTY DEVICES, INC. |
Plan administrator’s address | 9521 E US HIGHWAY 92, TAMPA, FL, 336105991 |
Administrator’s telephone number | 8136269032 |
Signature of
Role | Plan administrator |
Date | 2010-07-30 |
Name of individual signing | DAVID PRICE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-07-30 |
Name of individual signing | DAVID PRICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WILLIAMS, SCHIFINO, MAGIONE, & STEADY P.A. | Agent | ONE TAMPA CITY CENTER, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
PRICE DAVID W | President | 9521 E HWY 92, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
PRICE DAVID W | Treasurer | 9521 E HWY 92, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
PRICE DAVID W | Director | 9521 E HWY 92, TAMPA, FL, 33610 |
PRICE GORDON J | Director | 9521 E HWY 92, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
PRICE GORDON J | Vice President | 9521 E HWY 92, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
PRICE GORDON J | Secretary | 9521 E HWY 92, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-17 | 9521 E. U.S. HWY 92, TAMPA, FL 33610 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 9521 E. U.S. HWY 92, TAMPA, FL 33610 | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-17 | WILLIAMS, SCHIFINO, MAGIONE, & STEADY P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-17 | ONE TAMPA CITY CENTER, SUITE 3200, TAMPA, FL 33602 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000598681 | LAPSED | 12-CA-009749 DIV D | HILLSBOROUGH COUNTY CIRCUIT CO | 2013-03-19 | 2018-03-27 | $197,947.21 | GREGORY INDUSTRIES, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-03-09 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-04-27 |
Domestic Profit | 2005-02-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State