Search icon

NEW LOOK OF SW FLORIDA INC

Company Details

Entity Name: NEW LOOK OF SW FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2024 (9 months ago)
Document Number: P05000128774
FEI/EIN Number 113759314
Address: 2114 SW 26TH ST., CAPE CORAL, FL, 33914
Mail Address: 2114 SW 26TH ST., CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW LOOK OF SW FLORIDA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113759314 2023-10-16 NEW LOOK OF SW FLORIDA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811310
Sponsor’s telephone number 2392183580
Plan sponsor’s address 6581 NALLE GRADE RD, FORT MYERS, FL, 339174611

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MICHAEL PIETROWSKI
Valid signature Filed with authorized/valid electronic signature
NEW LOOK OF SW FLORIDA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113759314 2023-10-16 NEW LOOK OF SW FLORIDA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811310
Sponsor’s telephone number 2392183580
Plan sponsor’s address 6581 NALLE GRADE RD, FORT MYERS, FL, 339174611

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MICHAEL PIETROWSKI
Valid signature Filed with authorized/valid electronic signature
NEW LOOK OF SW FLORIDA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113759314 2022-10-17 NEW LOOK OF SW FLORIDA INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811310
Sponsor’s telephone number 2392183580
Plan sponsor’s address 6581 NALLE GRADE RD, FORT MYERS, FL, 339174611

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing MICHAEL PIETROWSKI
Valid signature Filed with authorized/valid electronic signature
NEW LOOK OF SW FLORIDA INC 401 K PROFIT SHARING PLAN TRUST 2020 113759314 2021-09-03 NEW LOOK OF SW FLORIDA INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811310
Sponsor’s telephone number 2392183580
Plan sponsor’s address 6581 NALLE GRADE RD, NORTH FORT MYERS, FL, 339174611
NEW LOOK OF SW FLORIDA INC 401 K PROFIT SHARING PLAN TRUST 2019 113759314 2021-09-03 NEW LOOK OF SW FLORIDA INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811310
Sponsor’s telephone number 2392183580
Plan sponsor’s address 6581 NALLE GRADE RD, NORTH FORT MYERS, FL, 339174611
NEW LOOK OF SW FLORIDA INC 401 K PROFIT SHARING PLAN TRUST 2018 113759314 2019-05-08 NEW LOOK OF SW FLORIDA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 811310
Sponsor’s telephone number 2392183580
Plan sponsor’s address 6581 NALLE GRADE RD, NORTH FORT MYERS, FL, 339174611

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 2019-05-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
St. Clair Ronald Agent 615 Cape Coral Pkwy W, Cape Coral, FL, 33914

President

Name Role Address
PIETROWSKI MICHAEL President 2114 SW 26TH ST., CAPE CORAL, FL, 33914

Director

Name Role Address
PIETROWSKI MICHAEL Director 2114 SW 26TH ST., CAPE CORAL, FL, 33914

Vice President

Name Role Address
PIETROWSKI MICHAEL Vice President 2114 SW 26TH ST., CAPE CORAL, FL, 33914

Secretary

Name Role Address
PIETROWSKI MICHAEL Secretary 2114 SW 26TH ST., CAPE CORAL, FL, 33914

Treasurer

Name Role Address
PIETROWSKI MICHAEL Treasurer 2114 SW 26TH ST., CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 615 Cape Coral Pkwy W, Unit 104, Cape Coral, FL 33914 No data
REGISTERED AGENT NAME CHANGED 2018-03-05 St. Clair, Ronald No data
CANCEL ADM DISS/REV 2010-01-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2006-07-17 No data No data
AMENDMENT 2005-10-06 No data No data

Documents

Name Date
REINSTATEMENT 2024-05-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State