Search icon

INGALLS MARINE DIESEL, INC. - Florida Company Profile

Company Details

Entity Name: INGALLS MARINE DIESEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INGALLS MARINE DIESEL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Oct 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Feb 2010 (15 years ago)
Document Number: P06000128401
FEI/EIN Number 205255952

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1133 53RD CT N, MANGONIA PARK, FL, 33407, US
Mail Address: 1133 53RD CT N, MANGONIA PARK, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INGALLS MARINE DIESEL, INC. 401(K) PLAN 2023 205255952 2024-05-13 INGALLS MARINE DIESEL, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811310
Sponsor’s telephone number 5168430219
Plan sponsor’s address 8188 GRAND PRIX LANE, BOYNTON BEACH, FL, 33472

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing MATT INGALLS
Valid signature Filed with authorized/valid electronic signature
INGALLS MARINE DIESEL, INC. 401(K) PLAN 2022 205255952 2023-04-25 INGALLS MARINE DIESEL, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811310
Sponsor’s telephone number 5168430219
Plan sponsor’s address 8188 GRAND PRIX LANE, BOYNTON BEACH, FL, 33472

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing JENNA INGALLS
Valid signature Filed with authorized/valid electronic signature
THE ACCUMULATOR 401(K) PLAN 2021 205255952 2022-04-20 INGALLS MARINE DIESEL, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811310
Sponsor’s telephone number 5168430219
Plan sponsor’s address 8188 GRAND PRIX LANE, BOYNTON BEACH, FL, 33472

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name TPS ANCILLARY SERVICES
Plan administrator’s address 777 SOUTH FLAGLER DRIVE, SUITE 800, WEST PALM BEACH, FL, 33407
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2022-04-20
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
THE ACCUMULATOR 401(K) PLAN 2020 205255952 2021-05-17 INGALLS MARINE DIESEL, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811310
Sponsor’s telephone number 5168430219
Plan sponsor’s address 8188 GRAND PRIX LANE, BOYNTON BEACH, FL, 33472

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name TPS ANCILLARY SERVICES
Plan administrator’s address 777 SOUTH FLAGLER DRIVE, SUITE 800, WEST PALM BEACH, FL, 33407
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-17
Name of individual signing MATTHEW INGALLS
Valid signature Filed with authorized/valid electronic signature
THE ACCUMULATOR 401(K) PLAN 2019 205255952 2020-06-03 INGALLS MARINE DIESEL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811310
Sponsor’s telephone number 5168430219
Plan sponsor’s address 8188 GRAND PRIX LANE, BOYNTON BEACH, FL, 33472

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name TPS ANCILLARY SERVICES
Plan administrator’s address 1226 OMAR ROAD, WEST PALM BEACH, FL, 33405
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-03
Name of individual signing MATTHEW INGALLS
Valid signature Filed with authorized/valid electronic signature
THE ACCUMULATOR 401(K) PLAN 2018 205255952 2019-02-26 INGALLS MARINE DIESEL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811310
Sponsor’s telephone number 5612928432
Plan sponsor’s address 8188 GRAND PRIX LANE, BOYNTON BEACH, FL, 33472

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name TPS ANCILLARY SERVICES
Plan administrator’s address 1226 OMAR ROAD, WEST PALM BEACH, FL, 33405
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2019-02-26
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-02-26
Name of individual signing MATTHEW INGALLS
Valid signature Filed with authorized/valid electronic signature
THE ACCUMULATOR 401(K) PLAN 2017 205255952 2018-05-18 INGALLS MARINE DIESEL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811310
Sponsor’s telephone number 5612928432
Plan sponsor’s address 10558 PALACIO RIDGE COURT, BOYNTON BEACH, FL, 33473

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name TPS ANCILLARY SERVICES
Plan administrator’s address 1226 OMAR ROAD, WEST PALM BEACH, FL, 33405
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2018-05-18
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-18
Name of individual signing MATTHEW INGALLS
Valid signature Filed with authorized/valid electronic signature
THE ACCUMULATOR 401(K) PLAN 2016 205255952 2017-06-19 INGALLS MARINE DIESEL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811310
Sponsor’s telephone number 5612928432
Plan sponsor’s address 10558 PALACIO RIDGE COURT, BOYNTON BEACH, FL, 33473

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name TPS ANCILLARY SERVICES
Plan administrator’s address 1226 OMAR ROAD, WEST PALM BEACH, FL, 33405
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-19
Name of individual signing MATTHEW INGALLS
Valid signature Filed with authorized/valid electronic signature
THE ACCUMULATOR 401(K) PLAN 2015 205255952 2016-07-11 INGALLS MARINE DIESEL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811310
Sponsor’s telephone number 5612928432
Plan sponsor’s address 10558 PALACIO RIDGE COURT, BOYNTON BEACH, FL, 33473

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name TPS ANCILLARY SERVICES
Plan administrator’s address 209 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-11
Name of individual signing MATTHEW INGALLS
Valid signature Filed with authorized/valid electronic signature
THE ACCUMULATOR 401(K) PLAN 2014 205255952 2015-06-15 INGALLS MARINE DIESEL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 811310
Sponsor’s telephone number 6032343070
Plan sponsor’s address 10558 PALACIO RIDGE COURT, BOYNTON BEACH, FL, 33473

Plan administrator’s name and address

Administrator’s EIN 451739578
Plan administrator’s name TPS ANCILLARY SERVICES
Plan administrator’s address 209 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-15
Name of individual signing MATTHEW INGALLS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
INGALLS MATTHEW Chief Executive Officer 1133 53RD CT N, MANGONIA PARK, FL, 33407
INGALLS MATTHEW Agent 1133 53RD CT N, MANGONIA PARK, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 1133 53RD CT N, MANGONIA PARK, FL 33407 -
CHANGE OF MAILING ADDRESS 2025-01-08 1133 53RD CT N, MANGONIA PARK, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 8188 GRAND PRIX LN, BOYNTON BEACH, FL 33472 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-05 1133 53RD CT N, MANGONIA PARK, FL 33407 -
CHANGE OF MAILING ADDRESS 2018-09-05 1133 53RD CT N, MANGONIA PARK, FL 33407 -
REGISTERED AGENT NAME CHANGED 2011-01-12 INGALLS, MATTHEW -
CANCEL ADM DISS/REV 2010-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5780117202 2020-04-27 0455 PPP 8188 GRAND PRIX LN, BOYNTON BEACH, FL, 33472-2797
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141000
Loan Approval Amount (current) 141000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33472-2797
Project Congressional District FL-22
Number of Employees 11
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142359.08
Forgiveness Paid Date 2021-04-20
1659748308 2021-01-19 0455 PPS 8188 Grand Prix Ln, Boynton Beach, FL, 33472-2797
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141000
Loan Approval Amount (current) 141000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33472-2797
Project Congressional District FL-22
Number of Employees 11
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142112.33
Forgiveness Paid Date 2021-11-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State