Search icon

SEE-RAY PLUMBING, INC.

Company Details

Entity Name: SEE-RAY PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2006 (19 years ago)
Document Number: P06000003963
FEI/EIN Number 204145721
Address: 2174 Old Dixie Highway SE, VERO BEACH, FL, 32962, US
Mail Address: 2174 Old Dixie Highway SE, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEE RAY PLUMBING 401(K) PROFIT SHARING PLAN & TRUST 2023 204145721 2024-04-29 SEE RAY PLUMBING 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7725672441
Plan sponsor’s address 2174 OLD DIXIE HIGHWAY SE, VERO BEACH, FL, 32962

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing RAYMOND F. CAUSLEY
Valid signature Filed with authorized/valid electronic signature
SEE RAY PLUMBING 401(K) PROFIT SHARING PLAN & TRUST 2022 204145721 2023-04-05 SEE RAY PLUMBING 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7725672441
Plan sponsor’s address 2174 OLD DIXIE HIGHWAY SE, VERO BEACH, FL, 32962

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing RAYMOND F. CAUSLEY
Valid signature Filed with authorized/valid electronic signature
SEE RAY PLUMBING 401(K) PROFIT SHARING PLAN & TRUST 2021 204145721 2022-03-30 SEE RAY PLUMBING 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7725672441
Plan sponsor’s address 2174 OLD DIXIE HIGHWAY SE, VERO BEACH, FL, 32962

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing RAYMOND F. CAUSLEY
Valid signature Filed with authorized/valid electronic signature
SEE RAY PLUMBING 401(K) PROFIT SHARING PLAN & TRUST 2020 204145721 2021-03-31 SEE RAY PLUMBING 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7725672441
Plan sponsor’s address 2174 OLD DIXIE HIGHWAY SE, VERO BEACH, FL, 32962

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing RAYMOND F. CAUSLEY
Valid signature Filed with authorized/valid electronic signature
SEE RAY PLUMBING 401(K) PROFIT SHARING PLAN & TRUST 2019 204145721 2020-03-31 SEE RAY PLUMBING 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7725672441
Plan sponsor’s address 2174 OLD DIXIE HIGHWAY SE, VERO BEACH, FL, 32962

Signature of

Role Plan administrator
Date 2020-03-31
Name of individual signing RAYMOND F. CAUSLEY
Valid signature Filed with authorized/valid electronic signature
SEE RAY PLUMBING 401 K PROFIT SHARING PLAN TRUST 2018 204145721 2019-03-06 SEE RAY PLUMBING 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7725672441
Plan sponsor’s address 2174 OLD DIXIE HIGHWAY SE, VERO BEACH, FL, 32962

Signature of

Role Plan administrator
Date 2019-03-05
Name of individual signing RAYMOND F. CAUSLEY
Valid signature Filed with authorized/valid electronic signature
SEE RAY PLUMBING 401 K PROFIT SHARING PLAN TRUST 2017 204145721 2018-04-05 SEE RAY PLUMBING 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7725672441
Plan sponsor’s address 2174 OLD DIXIE HIGHWAY SE, VERO BEACH, FL, 32962

Signature of

Role Plan administrator
Date 2018-04-05
Name of individual signing RAYMOND F. CAUSLEY
Valid signature Filed with authorized/valid electronic signature
SEE RAY PLUMBING 401 K PROFIT SHARING PLAN TRUST 2016 204145721 2017-05-03 SEE RAY PLUMBING 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7725672441
Plan sponsor’s address 2174 OLD DIXIE HIGHWAY SE, VERO BEACH, FL, 32962

Signature of

Role Plan administrator
Date 2017-05-03
Name of individual signing RAYMOND CAUSLEY
Valid signature Filed with authorized/valid electronic signature
SEE RAY PLUMBING 401 K PROFIT SHARING PLAN TRUST 2015 204145721 2016-05-16 SEE RAY PLUMBING 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7725672441
Plan sponsor’s address 2174 OLD DIXIE HIGHWAY SE, VERO BEACH, FL, 32962

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing AMI-JO CAUSLEY
Valid signature Filed with authorized/valid electronic signature
SEE RAY PLUMBING 401 K PROFIT SHARING PLAN TRUST 2014 204145721 2015-07-20 SEE RAY PLUMBING 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 7725672441
Plan sponsor’s address 2174 OLD DIXIE HIGHWAY SE, VERO BEACH, FL, 32962

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing RAYMOND CAUSLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CAUSLEY RAYMOND F Agent 5351 Tree Top Trail, Fort Pierce, FL, 34951

President

Name Role Address
Causley Raymond F President 5351 Tree Top Trail, Fort Pierce, FL, 34951

Vice President

Name Role Address
Causley Ami-Jo Vice President 5351 Tree Top Trail, Fort Pierce, FL, 34951

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 5351 Tree Top Trail, Fort Pierce, FL 34951 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 2174 Old Dixie Highway SE, VERO BEACH, FL 32962 No data
CHANGE OF MAILING ADDRESS 2016-03-04 2174 Old Dixie Highway SE, VERO BEACH, FL 32962 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State