Search icon

WURKIN STIFFS, INC.

Company Details

Entity Name: WURKIN STIFFS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2006 (19 years ago)
Document Number: P06000037080
FEI/EIN Number 204524343
Address: 795 Commerce Drive, Venice, FL, 34292, US
Mail Address: 795 Commerce Drive, Venice, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WURKIN STIFFS, INC. 401(K) PLAN 2015 204524343 2016-07-06 WURKIN STIFFS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 9413798163
Plan sponsor’s address 105 TRIPLE DIAMOND BLVD, SUITE 102, NOKOMIS, FL, 34275

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing AMIE BOOS
Valid signature Filed with authorized/valid electronic signature
WURKIN STIFFS INC. 401(K) PLAN 2015 204524343 2016-08-03 WURKIN STIFFS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 9413798163
Plan sponsor’s address 105 TRIPLE DIAMOND BLVD, SUITE 102, NOKOMIS, FL, 34275

Signature of

Role Plan administrator
Date 2016-08-03
Name of individual signing AMIE BOOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-03
Name of individual signing AMIE BOOS
Valid signature Filed with authorized/valid electronic signature
WURKIN STIFFS, INC. 401(K) PLAN 2014 204524343 2015-09-30 WURKIN STIFFS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424300
Sponsor’s telephone number 9413798163
Plan sponsor’s address 105 TRIPLE DIAMOND BLVD, SUITE 102, NOKOMIS, FL, 34275

Signature of

Role Plan administrator
Date 2015-09-30
Name of individual signing AMIE BOOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-30
Name of individual signing AMIE BOOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BOOS JONATHAN Agent 795 Commerce Drive, Venice, FL, 34292

President

Name Role Address
BOOS JONATHAN President 795 Commerce Drive, Venice, FL, 34292

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 795 Commerce Drive, Suite #2, Venice, FL 34292 No data
CHANGE OF MAILING ADDRESS 2024-02-12 795 Commerce Drive, Suite #2, Venice, FL 34292 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 795 Commerce Drive, Suite #2, Venice, FL 34292 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State