Search icon

ECONOMY CONTROL SYSTEMS, INC.

Company Details

Entity Name: ECONOMY CONTROL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 2005 (20 years ago)
Document Number: P05000090168
FEI/EIN Number 203251995
Address: 3029 MERCURY ROAD, JACKSONVILLE, FL, 32207
Mail Address: P.O. BOX 600516, JACKSONVILLE, FL, 32260
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECONOMY CONTROL SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 203251995 2024-04-25 ECONOMY CONTROL SYSTEMS INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9043675000
Plan sponsor’s address 3029 MERCURY RD, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2024-04-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ECONOMY CONTROL SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 203251995 2023-07-03 ECONOMY CONTROL SYSTEMS INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9043675000
Plan sponsor’s address 3029 MERCURY RD, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ECONOMY CONTROL SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 203251995 2022-08-26 ECONOMY CONTROL SYSTEMS INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9043675000
Plan sponsor’s address 3029 MERCURY RD, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2022-08-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ECONOMY CONTROL SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 203251995 2021-05-04 ECONOMY CONTROL SYSTEMS INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9043675000
Plan sponsor’s address 3029 MERCURY RD, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ECONOMY CONTROL SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 203251995 2020-07-08 ECONOMY CONTROL SYSTEMS INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9043675000
Plan sponsor’s address 3029 MERCURY RD, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ECONOMY CONTROL SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2018 203251995 2019-05-09 ECONOMY CONTROL SYSTEMS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9043675000
Plan sponsor’s address 3029 MERCURY RD, JACKSONVILLE, FL, 32207

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ECONOMY CONTROL SYSTEMS, INC. 401(K) PENSION PLAN 2010 203251995 2011-10-11 ECONOMY CONTROL SYSTEMS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 335900
Sponsor’s telephone number 9043675000
Plan sponsor’s address 2934 DAWN ROAD, JACKSONVILLE, FL, 32207

Plan administrator’s name and address

Administrator’s EIN 203251995
Plan administrator’s name ECONOMY CONTROL SYSTEMS, INC.
Plan administrator’s address 2934 DAWN ROAD, JACKSONVILLE, FL, 32207
Administrator’s telephone number 9043675000

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing RALPH SINN
Valid signature Filed with authorized/valid electronic signature
ECONOMY CONTROL SYSTEMS, INC. 401(K) PENSION PLAN 2009 203251995 2010-07-26 ECONOMY CONTROL SYSTEMS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 335900
Sponsor’s telephone number 9043675000
Plan sponsor’s address 2934 DAWN ROAD, JACKSONVILLE, FL, 32207

Plan administrator’s name and address

Administrator’s EIN 203251995
Plan administrator’s name ECONOMY CONTROL SYSTEMS, INC.
Plan administrator’s address 2934 DAWN ROAD, JACKSONVILLE, FL, 32207
Administrator’s telephone number 9043675000

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing RALPH SINN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Smith Gambrell & Russell, LLP Agent 50 N. Laura Street Suite 2600, JACKSONVILLE, FL, 32202

President

Name Role Address
SINN RALPH W President 3029 MERCURY ROAD, JACKSONVILLE, FL, 32207

Vice President

Name Role Address
SINN RALPH W Vice President 3029 MERCURY ROAD, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
SINN RALPH W Secretary 3029 MERCURY ROAD, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
SINN RALPH W Treasurer 3029 MERCURY ROAD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 Smith Gambrell & Russell, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 50 N. Laura Street Suite 2600, JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-27 3029 MERCURY ROAD, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2006-02-09 3029 MERCURY ROAD, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State