Entity Name: | RESURRECTION MUSCLE CARS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Dec 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Mar 2010 (15 years ago) |
Document Number: | P05000158494 |
FEI/EIN Number | 203959450 |
Address: | 3520 Consumer Street, West Palm Beach, FL, 33404, US |
Mail Address: | 3520 Consumer Street, West Palm Beach, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESURRECTION MUSCLE CARS INC 401K | 2023 | 203959450 | 2024-09-12 | RESURRECTION MUSCLE CARS INC | 13 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-12 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-05-01 |
Business code | 811110 |
Sponsor’s telephone number | 5617290911 |
Plan sponsor’s address | 3520 CONSUMER STREET #5, PALM BEACH GARDENS, FL, 33404 |
Signature of
Role | Plan administrator |
Date | 2023-09-12 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-05-01 |
Business code | 811110 |
Sponsor’s telephone number | 5617290911 |
Plan sponsor’s address | 3520 CONSUMER STREET #5, PALM BEACH GARDENS, FL, 33404 |
Signature of
Role | Plan administrator |
Date | 2022-09-22 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-05-01 |
Business code | 811110 |
Sponsor’s telephone number | 5617290911 |
Plan sponsor’s address | 3520 CONSUMER STREET, SUITE 5, WEST PALM BEACH, FL, 33404 |
Signature of
Role | Plan administrator |
Date | 2021-09-09 |
Name of individual signing | VINCENT DEVITO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
law office of Kenneth m Gordon | Agent | 900 East Indian town RD, Jupiter, FL, 33477 |
Name | Role | Address |
---|---|---|
DeVito Vincent J | President | 3520 Consumer Street, West Palm Beach, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-10-17 | law office of Kenneth m Gordon | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-17 | 900 East Indian town RD, Suite 200 A, Jupiter, FL 33477 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-18 | 3520 Consumer Street, 5, West Palm Beach, FL 33404 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 3520 Consumer Street, 5, West Palm Beach, FL 33404 | No data |
CANCEL ADM DISS/REV | 2010-03-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-08 |
AMENDED ANNUAL REPORT | 2022-10-17 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State