Search icon

GRID-ONE ELECTRICAL CONSTRUCTION, INC.

Company Details

Entity Name: GRID-ONE ELECTRICAL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Sep 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2005 (19 years ago)
Document Number: P05000131915
FEI/EIN Number 203538355
Address: 390 US HWY 27 N, SOUTH BAY, FL, 33493, US
Mail Address: 390 US HWY 27N, SOUTH BAY, FL, 33493, US
ZIP code: 33493
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRID-ONE ELECTRICAL CONSTRUCTION 401(K) PLAN 2023 203538355 2024-10-17 GRID-ONE ELECTRICAL CONSTRUCTION 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 5619964488
Plan sponsor’s address 390 US HIGHWAY 27 N, SOUTH BAY, FL, 33493

Signature of

Role Plan administrator
Date 2024-10-17
Name of individual signing DEANNA YOUNG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-17
Name of individual signing DEANNA YOUNG
Valid signature Filed with authorized/valid electronic signature
GRID-ONE ELECTRICAL CONSTRUCTION 401(K) PLAN 2022 203538355 2023-10-11 GRID-ONE ELECTRICAL CONSTRUCTION 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 5619964488
Plan sponsor’s address 390 US HIGHWAY 27 N, SOUTH BAY, FL, 33493

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing DEANNA YOUNG
Valid signature Filed with authorized/valid electronic signature
GRID-ONE ELECTRICAL CONSTRUCTION 401(K) PLAN 2021 203538355 2022-10-13 GRID-ONE ELECTRICAL CONSTRUCTION 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 5619964488
Plan sponsor’s address 390 US HIGHWAY 27 N, SOUTH BAY, FL, 33493

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing DEANNA YOUNG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing DEANNA YOUNG
Valid signature Filed with authorized/valid electronic signature
GRID-ONE ELECTRICAL CONSTRUCTION 401(K) PLAN 2020 203538355 2021-06-24 GRID-ONE ELECTRICAL CONSTRUCTION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 5619964488
Plan sponsor’s address 390 US HIGHWAY 27 N, SOUTH BAY, FL, 33493

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing DEANNA YOUNG
Valid signature Filed with authorized/valid electronic signature
GRID-ONE ELECTRICAL CONSTRUCTION 401(K) PLAN 2019 203538355 2020-10-14 GRID-ONE ELECTRICAL CONSTRUCTION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 5619964488
Plan sponsor’s address 390 US HIGHWAY 27 N, SOUTH BAY, FL, 33493

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing DEANNA YOUNG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DEATON CONNIE M Agent 390 US HWY 27N, SOUTH BAY, FL, 33493

President

Name Role Address
DEATON CONNIE M President 390 US HWY 27N, SOUTH BAY, FL, 33493

Director

Name Role Address
DEATON CONNIE M Director 390 US HWY 27N, SOUTH BAY, FL, 33493

Secretary

Name Role Address
DEATON DENNIS J Secretary 390 US HWY 27N, SOUTH BAY, FL, 33493

Treasurer

Name Role Address
DEATON DENNIS J Treasurer 390 US HWY 27N, SOUTH BAY, FL, 33493
YOUNG DEANNA M Treasurer 390 US HWY 27 NORTH, SOUTH BAY, FL, 33493

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-02-16 390 US HWY 27 N, SOUTH BAY, FL 33493 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 390 US HWY 27N, SOUTH BAY, FL 33493 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 390 US HWY 27 N, SOUTH BAY, FL 33493 No data
AMENDMENT 2005-10-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State