Search icon

COTTONWAYS, INC.

Company Details

Entity Name: COTTONWAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Nov 2012 (12 years ago)
Document Number: P05000161282
FEI/EIN Number 203942749
Address: 832 E. NEW HAVEN AVE, MELBOURNE, FL, 32901, US
Mail Address: 200 S. CENTRAL AVE, OVIEDO, FL, 32765, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COTTONWAYS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 203942749 2024-05-03 COTTONWAYS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 448120
Sponsor’s telephone number 3213681591
Plan sponsor’s address 832 E NEW HAVEN AVE, MELBOURNE, FL, 329015433

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
COTTONWAYS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 203942749 2023-04-07 COTTONWAYS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 448120
Sponsor’s telephone number 3213681591
Plan sponsor’s address 832 E NEW HAVEN AVE, MELBOURNE, FL, 329015433

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
COTTONWAYS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 203942749 2022-06-03 COTTONWAYS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 448120
Sponsor’s telephone number 3213681591
Plan sponsor’s address 832 E NEW HAVEN AVE, MELBOURNE, FL, 329015433

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing ERISSA FIDUCIARY SERVICES INC
Valid signature Filed with authorized/valid electronic signature
COTTONWAYS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 203942749 2021-04-02 COTTONWAYS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 448120
Sponsor’s telephone number 3213681591
Plan sponsor’s address 832 E NEW HAVEN AVE, MELBOURNE, FL, 329015433

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
COTTONWAYS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 203942749 2020-04-09 COTTONWAYS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 448120
Sponsor’s telephone number 3213681591
Plan sponsor’s address 832 E NEW HAVEN AVE, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
COTTONWAYS INC 401 K PROFIT SHARING PLAN TRUST 2018 203942749 2019-04-29 COTTONWAYS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 448120
Sponsor’s telephone number 3213681591
Plan sponsor’s address 832 E NEW HAVEN AVE, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2019-04-29
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
COTTONWAYS INC 401 K PROFIT SHARING PLAN TRUST 2017 203942749 2020-03-10 COTTONWAYS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 448120
Sponsor’s telephone number 3213681591
Plan sponsor’s address 832 E NEW HAVEN AVE, MELBOURNE, FL, 329015433

Signature of

Role Employer/plan sponsor
Date 2020-03-10
Name of individual signing JENNIFER DAVIS
Valid signature Filed with authorized/valid electronic signature
COTTONWAYS INC 401 K PROFIT SHARING PLAN TRUST 2016 203942749 2020-03-10 COTTONWAYS INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 448120
Sponsor’s telephone number 3213681591
Plan sponsor’s address 832 E NEW HAVEN AVE, MELBOURNE, FL, 329015433

Signature of

Role Employer/plan sponsor
Date 2020-03-10
Name of individual signing JENNIFER DAVIS
Valid signature Filed with authorized/valid electronic signature
COTTONWAYS INC 401 K PROFIT SHARING PLAN TRUST 2015 203942749 2016-05-12 COTTONWAYS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 448120
Sponsor’s telephone number 3213681591
Plan sponsor’s address 832 E NEW HAVEN AVE, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing JENNIFER DAVIS
Valid signature Filed with authorized/valid electronic signature
COTTONWAYS INC 401 K PROFIT SHARING PLAN TRUST 2014 203942749 2015-07-23 COTTONWAYS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 448120
Sponsor’s telephone number 3213681591
Plan sponsor’s address 832 E NEW HAVEN AVE, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing JENNIFER DAVIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DAVIS JENNIFER L Agent 200 S. Central Ave., Oviedo, FL, 32765

President

Name Role Address
DAVIS JENNIFER L President 200 S. CENTRAL AVE., OVIEDO, FL, 32765

Treasurer

Name Role Address
DAVIS JENNIFER L Treasurer 200 S. CENTRAL AVE., Oviedo, FL, 32765

Secretary

Name Role Address
DAVIS JENNIFER L Secretary 200 S. CENTRAL AVE., Oviedo, FL, 32765

Vice President

Name Role Address
McNeill Ryan P Vice President 200 S. CENTRAL AVE, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027154 MAVERICK'S SUN ACTIVE 2022-02-18 2027-12-31 No data 826 E. NEW HAVEN AVE., FL, MELBOURNE, FL, 32901
G19000084642 KIWI'S SEEDS EXPIRED 2019-08-09 2024-12-31 No data 826 E. NEW HAVEN AVE., OVIEDO, FL, 32765
G13000004593 KIWI'S SEEDS EXPIRED 2013-01-14 2018-12-31 No data 826 E NEW HAVEN AVE, MELBOURNE, FL, 32901, US
G09000173969 KIWI'S SEEDS EXPIRED 2009-11-10 2014-12-31 No data 826 E. NEW HAVEN AVE., MELBOURNE, FL, 32901
G09000156282 PEANUTBUTTER AND JELLYFISH EXPIRED 2009-09-16 2014-12-31 No data 832 E. NEW HAVEN AVE., MELBOURNE, FL, 32901
G09000155244 THE TWISTED MERMAID EXPIRED 2009-09-14 2014-12-31 No data 832 E. NEW HAVEN AVE., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-10-23 832 E. NEW HAVEN AVE, MELBOURNE, FL 32901 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 200 S. Central Ave., Oviedo, FL 32765 No data
NAME CHANGE AMENDMENT 2012-11-26 COTTONWAYS, INC. No data
NAME CHANGE AMENDMENT 2012-07-17 JENNIFER MCNEILL, INC. No data
NAME CHANGE AMENDMENT 2012-05-24 ZIE-ZY, INC. No data
NAME CHANGE AMENDMENT 2012-04-04 ZIEZY, INC. No data
REINSTATEMENT 2010-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-27 832 E. NEW HAVEN AVE, MELBOURNE, FL 32901 No data
NAME CHANGE AMENDMENT 2006-01-17 THE GAUZEWAY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-11
Off/Dir Resignation 2017-08-16
ANNUAL REPORT 2017-04-07
AMENDED ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State