Entity Name: | CORNELIUS ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Mar 2005 (20 years ago) |
Document Number: | P05000036237 |
FEI/EIN Number | 202468341 |
Address: | 1497 NORMAN ST. NE, PALM BAY, FL, 32907, US |
Mail Address: | 1497 NORMAN ST. NE, PALM BAY, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CORNELIUS ELECTRICAL CONTRACTORS, INC. 401(K) PLAN | 2023 | 202468341 | 2024-07-28 | CORNELIUS ELECTRICAL CONTRACTORS, INC. | 9 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-28 |
Name of individual signing | HEATHER STEWART |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 3216749667 |
Plan sponsor’s address | 1497 NORMAN STREET, PALM BAY, FL, 32907 |
Signature of
Role | Plan administrator |
Date | 2023-10-02 |
Name of individual signing | HEATHER STEWART |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 3216749667 |
Plan sponsor’s address | 700 GRANT ROAD, PALM BAY, FL, 32909 |
Signature of
Role | Plan administrator |
Date | 2022-10-13 |
Name of individual signing | HEATHER STEWART |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 3216749667 |
Plan sponsor’s address | 700 GRANT ROAD, PALM BAY, FL, 32909 |
Signature of
Role | Plan administrator |
Date | 2021-06-27 |
Name of individual signing | HEATHER STEWART |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORNELIUS MICHAEL | Agent | 700 GRANT ROAD, PALM BAY, FL, 32909 |
Name | Role | Address |
---|---|---|
CORNELIUS MICHAEL | President | 700 GRANT ROAD, PALM BAY, FL, 32909 |
Name | Role | Address |
---|---|---|
CORNELIUS MICHAEL | Secretary | 700 GRANT ROAD, PALM BAY, FL, 32909 |
Name | Role | Address |
---|---|---|
CORNELIUS MICHAEL | Director | 700 GRANT ROAD, PALM BAY, FL, 32909 |
MIDGETT PATRICIA | Director | 700 GRANT ROAD, PALM BAY, FL, 32909 |
Name | Role | Address |
---|---|---|
MIDGETT PATRICIA | Vice President | 700 GRANT ROAD, PALM BAY, FL, 32909 |
Name | Role | Address |
---|---|---|
MIDGETT PATRICIA | Treasurer | 700 GRANT ROAD, PALM BAY, FL, 32909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-01 | 1497 NORMAN ST. NE, PALM BAY, FL 32907 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-01 | 1497 NORMAN ST. NE, PALM BAY, FL 32907 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 700 GRANT ROAD, PALM BAY, FL 32909 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-13 |
AMENDED ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State